RICHARD A. ENGELBERG, P.C.

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
Name | Role | Address |
---|---|---|
CORPORATE SERVICE BUREAU INC. | Agent | 283 WASHINGTON AVE, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
C/O CORPORATE SERVICE BUREAU INC. | DOS Process Agent | 283 WASHINGTON AVE, ALBANY, NY, United States, 12206 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State