GOLDBERG LINDSAY & CO. LLC

Name: | GOLDBERG LINDSAY & CO. LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Jan 2002 (23 years ago) |
Entity Number: | 2726037 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-10 | 2024-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-03-10 | 2024-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2003-12-24 | 2020-03-10 | Address | 630 FIFTH AVENUE, 30TH FLOOR, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
2002-01-31 | 2003-12-24 | Address | 630 FIFTH AVENUE, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102000876 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220106000921 | 2022-01-06 | BIENNIAL STATEMENT | 2022-01-06 |
200310000262 | 2020-03-10 | CERTIFICATE OF CHANGE | 2020-03-10 |
200121060514 | 2020-01-21 | BIENNIAL STATEMENT | 2020-01-01 |
160112006204 | 2016-01-12 | BIENNIAL STATEMENT | 2016-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State