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