Search icon

SILVERBERG STONEHILL GOLDSMITH & HABER, P.C.

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL GOLDSMITH Chief Executive Officer 111 W 40TH STREET, 33RD FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 W 40TH STREET, 33RD FLOOR, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
132921776
Plan Year:
2009
Number Of Participants:
30
Sponsors Telephone Number:

History

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)

Filings

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