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
Name | Role | Address |
---|---|---|
HUGH GREENBERG | Chief Executive Officer | 73-75 1ST AVE, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 73-75 1ST AVE, NEW YORK, NY, United States, 10003 |
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) |
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