Search icon

RICHARD A. ENGELBERG, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RICHARD A. ENGELBERG, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 23 Aug 1978 (47 years ago)
Date of dissolution: 03 May 2023
Entity Number: 507074
ZIP code: 12206
County: Nassau
Place of Formation: New York
Address: 283 WASHINGTON AVE, ALBANY, NY, United States, 12206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATE SERVICE BUREAU INC. Agent 283 WASHINGTON AVE, ALBANY, NY, 12206

DOS Process Agent

Name Role Address
C/O CORPORATE SERVICE BUREAU INC. DOS Process Agent 283 WASHINGTON AVE, ALBANY, NY, United States, 12206

Form 5500 Series

Employer Identification Number (EIN):
112529380
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-03 2023-05-16 Address 16 COURT ST. 14TH FL., BROOKLYN, 11241, USA (Type of address: Service of Process)
2023-05-03 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-03 2023-05-16 Address 16 COURT ST., 14TH FL., BROOKLYN, NY, 11241, USA (Type of address: Registered Agent)
2021-07-02 2023-05-03 Address 16 COURT ST., 14TH FL., BROOKLYN, NY, 11241, USA (Type of address: Registered Agent)
2021-07-02 2023-05-03 Address 16 COURT ST. 14TH FL., BROOKLYN, 11241, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230516000824 2023-05-16 CERTIFICATE OF CHANGE BY ENTITY 2023-05-16
230503002684 2023-05-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-03
210702000139 2021-07-01 CERTIFICATE OF CHANGE BY ENTITY 2021-07-01
150804000659 2015-08-04 CERTIFICATE OF CHANGE 2015-08-04
20141103026 2014-11-03 ASSUMED NAME CORP INITIAL FILING 2014-11-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State