GREENBERG LAW, P.C.

Name: | GREENBERG LAW, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 2002 (23 years ago) |
Entity Number: | 2756374 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 241 WEST 97TH STREET, APT 3K, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HALANA GREENBERG | DOS Process Agent | 241 WEST 97TH STREET, APT 3K, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
ALAN M. GREENBERG | Chief Executive Officer | 370 LEXINGTON AVENUE, SUITE 1100, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-09 | 2020-04-01 | Address | 315 CENTRAL PARK WEST, APT 8S, NEW YORK, NY, 10025, 7657, USA (Type of address: Principal Executive Office) |
2018-04-09 | 2020-04-01 | Address | 315 CENTRAL PARK WEST, APT 8S, NEW YORK, NY, 10025, 7657, USA (Type of address: Service of Process) |
2016-04-04 | 2020-04-01 | Address | 370 LEXINGTON AVENUE, SUITE 801, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2004-04-27 | 2016-04-04 | Address | 45 WYKAGYL TERRACE, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
2004-04-27 | 2018-04-09 | Address | 45 WYKAGYL TERRACE, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200401060943 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180409006215 | 2018-04-09 | BIENNIAL STATEMENT | 2018-04-01 |
160404007080 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140815000316 | 2014-08-15 | CERTIFICATE OF AMENDMENT | 2014-08-15 |
140408006831 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State