Search icon

SILVERBERG LAW FIRM, P.C.

Company Details

Name: SILVERBERG LAW FIRM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 21 Jul 2014 (11 years ago)
Date of dissolution: 11 Dec 2020
Entity Number: 4609197
ZIP code: 08831
County: New York
Place of Formation: New York
Address: 19 dawson lane, MONROE TOWNSHIP, NJ, United States, 08831
Address: 27 QUARRY LANE, BEDFORD, NY, United States, 10506

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SILVERBERG LAW FIRM, P.C. DOS Process Agent 19 dawson lane, MONROE TOWNSHIP, NJ, United States, 08831

Chief Executive Officer

Name Role Address
JAY L SILVERBERG Chief Executive Officer 27 QUARRY LANE, BEDFORD, NY, United States, 10506

History

Start date End date Type Value
2020-07-07 2025-02-12 Address 27 QUARRY LANE, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2020-07-07 2025-02-12 Address 27 QUARRY LANE, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
2017-04-28 2020-07-07 Address PO BOX 250, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
2016-12-07 2017-04-28 Address 118 NORTH BEDFORD ROAD, SUITE 100, MOUNT KISCO, NY, 10506, USA (Type of address: Service of Process)
2016-12-07 2020-07-07 Address PO BOX 250, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2016-08-02 2016-12-07 Address 707 WESTCHESTER AVENUE,, SUITE 411, WHITE PLAINS, NY, 10608, USA (Type of address: Service of Process)
2014-07-21 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-21 2016-08-02 Address 111 MULBERRY STREET, SUITE 3-L, NEWARK, NJ, 07102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212001547 2025-02-11 CERTIFICATE OF CHANGE BY ENTITY 2025-02-11
201211000559 2020-12-11 CERTIFICATE OF DISSOLUTION 2020-12-11
200707061545 2020-07-07 BIENNIAL STATEMENT 2020-07-01
170428000238 2017-04-28 CERTIFICATE OF CHANGE 2017-04-28
161207002030 2016-12-07 BIENNIAL STATEMENT 2016-07-01
160802000661 2016-08-02 CERTIFICATE OF CHANGE 2016-08-02
140721000441 2014-07-21 CERTIFICATE OF INCORPORATION 2014-07-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State