Name: | EISENBERG FINANCIAL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 2000 (25 years ago) |
Branch of: | EISENBERG FINANCIAL GROUP, INC., Florida (Company Number F50462) |
Entity Number: | 2512130 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Florida |
Principal Address: | 2425 TAMIAMI TRAIL, 211, NAPLES, FL, United States, 34103 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARK S GOODMAN | Chief Executive Officer | 2425 N TAMIAMI TRAIL, STE 211, NAPLES, FL, United States, 34103 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-09 | 2010-06-11 | Address | 500 W MADISON STREET, STE 2400, CHICAGO, IL, 60661, USA (Type of address: Principal Executive Office) |
2003-01-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-01-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-05-17 | 2008-09-09 | Address | 5150 TAMIAMI TRAIL N, #300, NAPLES, FL, 34103, USA (Type of address: Chief Executive Officer) |
2002-05-17 | 2008-09-09 | Address | 5150 TAMIAMI TRAIL N, #300, NAPLES, FL, 34103, USA (Type of address: Principal Executive Office) |
2000-05-19 | 2003-01-10 | Address | 5150 N. TAMIAMI TRAIL, STE 300, NAPLES, FL, 34103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-31286 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-31285 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
100611002754 | 2010-06-11 | BIENNIAL STATEMENT | 2010-05-01 |
080909002399 | 2008-09-09 | BIENNIAL STATEMENT | 2008-05-01 |
060804002268 | 2006-08-04 | BIENNIAL STATEMENT | 2006-05-01 |
040526002561 | 2004-05-26 | BIENNIAL STATEMENT | 2004-05-01 |
030110000680 | 2003-01-10 | CERTIFICATE OF CHANGE | 2003-01-10 |
020517002083 | 2002-05-17 | BIENNIAL STATEMENT | 2002-05-01 |
000519000429 | 2000-05-19 | APPLICATION OF AUTHORITY | 2000-05-19 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State