Name: | SILVERBERG STONEHILL GOLDSMITH & HABER, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1978 (47 years ago) |
Date of dissolution: | 01 Jan 2009 |
Entity Number: | 463619 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 111 W 40TH STREET, 33RD FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL GOLDSMITH | Chief Executive Officer | 111 W 40TH STREET, 33RD FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 W 40TH STREET, 33RD FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-23 | 2004-03-09 | Address | 111 WEST 40TH ST, 33RD FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2002-01-23 | 2004-03-09 | Address | 111 WEST 40TH ST, 33RD FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1995-04-11 | 2004-03-09 | Address | 111 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1995-04-11 | 2002-01-23 | Address | 111 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1995-04-11 | 2002-01-23 | Address | 111 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120330080 | 2012-03-30 | ASSUMED NAME CORP INITIAL FILING | 2012-03-30 |
081223000557 | 2008-12-23 | CERTIFICATE OF MERGER | 2009-01-01 |
080229002539 | 2008-02-29 | BIENNIAL STATEMENT | 2008-01-01 |
060303002987 | 2006-03-03 | BIENNIAL STATEMENT | 2006-01-01 |
051229000934 | 2005-12-29 | CERTIFICATE OF AMENDMENT | 2005-12-29 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State