THE LAW OFFICES OF THEODORE A. GOLDBERGH, P.C.

Name: | THE LAW OFFICES OF THEODORE A. GOLDBERGH, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 2004 (21 years ago) |
Entity Number: | 3131529 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 1065 PARK AVENUE 21B, NEW YORK, NY, United States, 10128 |
Principal Address: | 1065 PARK AVENUE 21B, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE LAW OFFICES OF THEODORE A. GOLDBERGH, P.C. | DOS Process Agent | 1065 PARK AVENUE 21B, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
T GOLDBERGH | Chief Executive Officer | 11420 US HIGHWAY 1, NORTH PALM BEACH, NY, United States, 33408 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-05 | 2020-11-03 | Address | 305 BROADWAY / 7TH FL, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2018-11-05 | 2020-11-03 | Address | 11420 US HIGHWAY 1, NORTH PALM BEACH, FL, 33408, 3226, USA (Type of address: Chief Executive Officer) |
2014-11-10 | 2018-11-05 | Address | 1065 PARK AVENUE / 21B, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2010-11-05 | 2018-11-05 | Address | 305 BROADWAY / 9TH FL, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2010-11-05 | 2014-11-10 | Address | 1065 PARK AVENUE / 21B, NEW YORK, NY, 00000, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201103060295 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
181105006738 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
161103007236 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
141110006156 | 2014-11-10 | BIENNIAL STATEMENT | 2014-11-01 |
121116006089 | 2012-11-16 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State