Search icon

RALPH J. GREENBERG, M. D., P. C.

Company Details

Name: RALPH J. GREENBERG, M. D., P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Apr 1974 (51 years ago)
Entity Number: 341499
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 111 LEXOW AVE, UPPER NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RALPH J. GREENBERG, M.D. Chief Executive Officer 111 LEXOW AVE, UPPER NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
RALPH J. GREENBERG, M.D. DOS Process Agent 111 LEXOW AVE, UPPER NYACK, NY, United States, 10960

History

Start date End date Type Value
2006-04-26 2008-04-29 Address 55 OLD NYACK TURNPIKE, STE 207, NANUET, NY, 10954, USA (Type of address: Service of Process)
2006-04-26 2008-04-29 Address 55 OLD NYACK TURNPIKE, STE 207, NANUET, NY, 10954, USA (Type of address: Principal Executive Office)
2002-04-01 2006-04-26 Address 55 OLD NYACK TURNPIKE, NANUET, NY, 10954, USA (Type of address: Service of Process)
2002-04-01 2006-04-26 Address 55 OLD NYACK TURNPIKE, NANUET, NY, 10954, USA (Type of address: Principal Executive Office)
2002-04-01 2008-04-29 Address 55 OLD NYACK TURNPIKE, SUITE 207, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20110524066 2011-05-24 ASSUMED NAME CORP DISCONTINUANCE 2011-05-24
080429002260 2008-04-29 BIENNIAL STATEMENT 2008-04-01
060426002252 2006-04-26 BIENNIAL STATEMENT 2006-04-01
C350425-2 2004-07-22 ASSUMED NAME CORP INITIAL FILING 2004-07-22
040415002111 2004-04-15 BIENNIAL STATEMENT 2004-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State