Name: | ROSENBERG, GIGER & PERALA P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 2007 (18 years ago) |
Entity Number: | 3505954 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 152 West 57th Street, 18th Floor, NEW YORK, NY, United States, 10019 |
Principal Address: | 488 MADISON AVENUE, FLOOR 10, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSENBERG, GIGER & PERALA P.C. | DOS Process Agent | 152 West 57th Street, 18th Floor, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JOHN J ROSENBERG | Chief Executive Officer | ROSENBERG, GIGER & PERALA P.C., 152 WEST 57TH STREET, 18TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-10 | 2019-06-17 | Name | ROSENBERG & GIGER P.C. |
2007-04-20 | 2007-05-10 | Name | JOHN J. ROSENBERG, P.C. |
2007-04-20 | 2019-06-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210813001797 | 2021-08-13 | BIENNIAL STATEMENT | 2021-08-13 |
190617000555 | 2019-06-17 | CERTIFICATE OF AMENDMENT | 2019-06-17 |
190617000558 | 2019-06-17 | CERTIFICATE OF CHANGE | 2019-06-17 |
090617002430 | 2009-06-17 | BIENNIAL STATEMENT | 2009-04-01 |
070510000047 | 2007-05-10 | CERTIFICATE OF AMENDMENT | 2007-05-10 |
070420000055 | 2007-04-20 | CERTIFICATE OF INCORPORATION | 2007-04-20 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State