GARY GREENWALD & PARTNERS, P.C.

Name: | GARY GREENWALD & PARTNERS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 1977 (48 years ago) |
Entity Number: | 444598 |
ZIP code: | 10918 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 99 BROOKSIDE AVENUE, CHESTER, NY, United States, 10918 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY GREENWALD | Chief Executive Officer | 99 BROOKSIDE AVENUE, CHESTER, NY, United States, 10918 |
Name | Role | Address |
---|---|---|
GARY GREENWALD | DOS Process Agent | 99 BROOKSIDE AVENUE, CHESTER, NY, United States, 10918 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-28 | 2013-12-23 | Name | GREENWALD LAW OFFICES, P.C. |
1999-09-03 | 2013-10-11 | Address | 99 BROOKSIDE AVENUE, CHESTER, NY, 10918, USA (Type of address: Principal Executive Office) |
1997-10-17 | 1999-09-03 | Address | 252 MAIN ST, GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
1997-10-17 | 1999-09-03 | Address | 252 MAIN ST, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer) |
1997-10-17 | 1999-09-03 | Address | 252 MAIN ST, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150805006644 | 2015-08-05 | BIENNIAL STATEMENT | 2015-08-01 |
131223000552 | 2013-12-23 | CERTIFICATE OF AMENDMENT | 2013-12-23 |
131011007126 | 2013-10-11 | BIENNIAL STATEMENT | 2013-08-01 |
20110907012 | 2011-09-07 | ASSUMED NAME LLC INITIAL FILING | 2011-09-07 |
110808002211 | 2011-08-08 | BIENNIAL STATEMENT | 2011-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State