Search icon

PHILIP A. GREENBERG, P.C.

Company Details

Name: PHILIP A. GREENBERG, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Jan 2001 (24 years ago)
Entity Number: 2592575
ZIP code: 10016
County: New York
Place of Formation: New York
Address: ATTN: PHILIP A. GREENBERG, ESQ, 10 PARK AVENUE / STE 2A, NEW YORK, NY, United States, 10016
Principal Address: 10 PARK AVENUE, STE 2A, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP A GREENBERG Chief Executive Officer 10 PARK AVENUE, STE 2A, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
PHILIP A. GREENBERG, P.C. DOS Process Agent ATTN: PHILIP A. GREENBERG, ESQ, 10 PARK AVENUE / STE 2A, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
134155586
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2003-01-13 2006-12-28 Address 350 FIFTH AVE, STE 3000, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2003-01-13 2006-12-28 Address 350 FIFTH AVE, STE 3000, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office)
2003-01-13 2006-12-28 Address ATTN:PHILIP A GREENBERG ESQ, 350 FIFTH AVE STE 3000, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2001-01-10 2003-01-13 Address 350 FIFTH AVENUE, SUITE 7720, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130326006326 2013-03-26 BIENNIAL STATEMENT 2013-01-01
110114002826 2011-01-14 BIENNIAL STATEMENT 2011-01-01
081222002098 2008-12-22 BIENNIAL STATEMENT 2009-01-01
061228002049 2006-12-28 BIENNIAL STATEMENT 2007-01-01
050202002913 2005-02-02 BIENNIAL STATEMENT 2005-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State