Search icon

PAUL N. GREENBERG, D.P.M., P.C.

Company Details

Name: PAUL N. GREENBERG, D.P.M., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Jul 1973 (52 years ago)
Entity Number: 245432
ZIP code: 10065
County: Richmond
Place of Formation: New York
Address: 310 E 65TH STREET / SUITE 2E, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL GREENBERG Chief Executive Officer 310 E 65TH STREET / SUITE 2E, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 310 E 65TH STREET / SUITE 2E, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2007-07-16 2009-07-02 Address 310 E 65TH STREET / SUITE 2E, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2007-07-16 2009-07-02 Address 310 E 65TH STREET / SUITE 2E, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2007-07-16 2009-07-02 Address 310 E 65TH STREET / SUITE 2E, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1997-01-28 2007-07-16 Address 11 RALPH PL, STE 304, STATEN ISLAND, NY, 10304, 4467, USA (Type of address: Chief Executive Officer)
1997-01-28 2007-07-16 Address 11 RALPH PL, STE 304, STATEN ISLAND, NY, 10304, 4467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190730060372 2019-07-30 BIENNIAL STATEMENT 2019-07-01
171010006676 2017-10-10 BIENNIAL STATEMENT 2017-07-01
130715006062 2013-07-15 BIENNIAL STATEMENT 2013-07-01
110726002853 2011-07-26 BIENNIAL STATEMENT 2011-07-01
20090728040 2009-07-28 ASSUMED NAME CORP INITIAL FILING 2009-07-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State