Name: | GREENBERG & STEIN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 2002 (22 years ago) |
Entity Number: | 2846428 |
ZIP code: | 10170 |
County: | New York |
Place of Formation: | New York |
Address: | 420 Lexington Avenue, SUITE 2450, NEW YORK, NY, United States, 10170 |
Principal Address: | 420 LEXINGTON AVE, STE 2450, NEW YORK, NY, United States, 10170 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SETH GREENBERG | Chief Executive Officer | 420 LEXINGTON AVENUE, STE 2450, NEW YORK, NY, United States, 10170 |
Name | Role | Address |
---|---|---|
GREENBERG & STEIN, P.C. | DOS Process Agent | 420 Lexington Avenue, SUITE 2450, NEW YORK, NY, United States, 10170 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-21 | 2024-03-21 | Address | 360 LEXINGTON AVE, STE 1501, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-03-21 | 2024-03-21 | Address | 420 LEXINGTON AVENUE, STE 2450, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
2024-03-21 | 2024-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-12-01 | 2024-03-21 | Address | 360 LEXINGTON AVENUE, SUITE 1501, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2016-12-07 | 2020-12-01 | Address | 360 LEXINGTON AVENUE, SUITE 1501, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240321001077 | 2024-03-21 | BIENNIAL STATEMENT | 2024-03-21 |
201201060012 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181206006043 | 2018-12-06 | BIENNIAL STATEMENT | 2018-12-01 |
161207006046 | 2016-12-07 | BIENNIAL STATEMENT | 2016-12-01 |
141212006033 | 2014-12-12 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State