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
Name | Role | Address |
---|---|---|
SILVERBERG LAW FIRM, P.C. | DOS Process Agent | 19 dawson lane, MONROE TOWNSHIP, NJ, United States, 08831 |
Name | Role | Address |
---|---|---|
JAY L SILVERBERG | Chief Executive Officer | 27 QUARRY LANE, BEDFORD, NY, United States, 10506 |
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) |
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