BARRY M. GOTTLIEB, A PROFESSIONAL CORPORATION

Name: | BARRY M. GOTTLIEB, A PROFESSIONAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1980 (45 years ago) |
Entity Number: | 665778 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | 7 CARA DR, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 CARA DR, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
BARRY M GOTTLIEB | Chief Executive Officer | 7 CARA DR, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-10 | 2012-11-19 | Address | PO BOX 573, NANUET, NY, 10954, USA (Type of address: Service of Process) |
2010-03-09 | 2012-11-19 | Address | 404 E RTE 59, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2010-03-09 | 2012-09-10 | Address | 404 E RTE 59, NANUET, NY, 10954, USA (Type of address: Service of Process) |
2010-03-09 | 2012-11-19 | Address | 404 E RTE 59, NANUET, NY, 10954, USA (Type of address: Principal Executive Office) |
1993-11-01 | 2010-03-09 | Address | 55 OLD TURNPIKE ROAD, SUITE 504, MANUET, NY, 10954, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141128006047 | 2014-11-28 | BIENNIAL STATEMENT | 2014-11-01 |
121119002021 | 2012-11-19 | BIENNIAL STATEMENT | 2012-11-01 |
120910000098 | 2012-09-10 | CERTIFICATE OF CHANGE | 2012-09-10 |
101104002785 | 2010-11-04 | BIENNIAL STATEMENT | 2010-11-01 |
100309002618 | 2010-03-09 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State