Name: | GREENBERG MEDIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 May 2006 (19 years ago) |
Date of dissolution: | 17 Sep 2024 |
Entity Number: | 3366974 |
ZIP code: | 11729 |
County: | Westchester |
Place of Formation: | New York |
Address: | 3 SUMMERFIELD COURT, DEER PARK, NY, United States, 11729 |
Principal Address: | 6230 GRAMATAN AVENUE / 5X, MT VERNON, NY, United States, 10552 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM MINOVICH | DOS Process Agent | 3 SUMMERFIELD COURT, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
LAWRENCE GREENBERG | Chief Executive Officer | 630 GRAMATAN AVENUE, 5X, MT VERNON, NY, United States, 10552 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-17 | 2025-01-17 | Address | 6230 GRAMATAN AVENUE / 5X, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer) |
2025-01-17 | 2025-01-17 | Address | 630 GRAMATAN AVENUE, 5X, MT VERNON, NY, 10552, 1836, USA (Type of address: Chief Executive Officer) |
2010-05-19 | 2025-01-17 | Address | 45 AQUEDUCT ROAD, GARRISON, NY, 10524, USA (Type of address: Service of Process) |
2010-05-19 | 2025-01-17 | Address | 6230 GRAMATAN AVENUE / 5X, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer) |
2008-06-03 | 2010-05-19 | Address | 6230 GRAMATAN AVE 5X, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250117000649 | 2024-09-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-09-17 |
210805003356 | 2021-08-05 | BIENNIAL STATEMENT | 2021-08-05 |
100519002955 | 2010-05-19 | BIENNIAL STATEMENT | 2010-05-01 |
080603002276 | 2008-06-03 | BIENNIAL STATEMENT | 2008-05-01 |
060525000022 | 2006-05-25 | CERTIFICATE OF INCORPORATION | 2006-05-25 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State