Search icon

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

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
T GOLDBERGH Chief Executive Officer 11420 US HIGHWAY 1, NORTH PALM BEACH, NY, United States, 33408

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State