Search icon

LOUIS GREENBERG, INC.

Company Details

Name: LOUIS GREENBERG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1939 (85 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 51949
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 73-75 1ST AVE, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 20

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HUGH GREENBERG Chief Executive Officer 73-75 1ST AVE, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 73-75 1ST AVE, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1959-12-18 1995-05-22 Address 789 ST. MARKS AVE., BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
1939-11-15 1959-12-18 Address 43 SUFFOLK ST., NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1651517 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
980514002013 1998-05-14 BIENNIAL STATEMENT 1997-11-01
950522002079 1995-05-22 BIENNIAL STATEMENT 1993-11-01
Z022747-2 1980-08-08 ASSUMED NAME CORP INITIAL FILING 1980-08-08
191392 1959-12-18 CERTIFICATE OF AMENDMENT 1959-12-18
5616-27 1939-11-15 CERTIFICATE OF INCORPORATION 1939-11-15

Date of last update: 02 Mar 2025

Sources: New York Secretary of State