Name: | JEROME M. EISENBERG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jan 1954 (71 years ago) |
Date of dissolution: | 07 Oct 2021 |
Entity Number: | 93317 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 153 EAST 57TH STREET, NEW YORK, NY, United States, 10022 |
Contact Details
Phone +1 212-355-2034
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 153 EAST 57TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JEROME M. EISENBERG | Chief Executive Officer | 153 EAST 57TH STREET, NEW YORK, NY, United States, 10022 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0963040-DCA | Active | Business | 1997-06-06 | 2023-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-23 | 2021-10-07 | Address | 153 EAST 57TH STREET, NEW YORK, NY, 10022, 2142, USA (Type of address: Service of Process) |
1995-05-23 | 2021-10-07 | Address | 153 EAST 57TH STREET, NEW YORK, NY, 10022, 2142, USA (Type of address: Chief Executive Officer) |
1995-05-23 | 1998-03-30 | Address | 153 WEST 57TH STREET, NEW YORK, NY, 10022, 2142, USA (Type of address: Principal Executive Office) |
1968-03-28 | 1995-05-23 | Address | 44 EAST 82ND ST., NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
1968-03-28 | 1968-07-02 | Name | J. EISENBERG GALLERIES, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211007002302 | 2021-10-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-07 |
140225002158 | 2014-02-25 | BIENNIAL STATEMENT | 2014-01-01 |
120207002590 | 2012-02-07 | BIENNIAL STATEMENT | 2012-01-01 |
080129003069 | 2008-01-29 | BIENNIAL STATEMENT | 2008-01-01 |
060217002341 | 2006-02-17 | BIENNIAL STATEMENT | 2006-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3353699 | RENEWAL | INVOICED | 2021-07-27 | 340 | Secondhand Dealer General License Renewal Fee |
3041146 | RENEWAL | INVOICED | 2019-05-30 | 340 | Secondhand Dealer General License Renewal Fee |
2639250 | RENEWAL | INVOICED | 2017-07-10 | 340 | Secondhand Dealer General License Renewal Fee |
2101193 | RENEWAL | INVOICED | 2015-06-10 | 340 | Secondhand Dealer General License Renewal Fee |
1405850 | RENEWAL | INVOICED | 2013-05-31 | 340 | Secondhand Dealer General License Renewal Fee |
1405851 | RENEWAL | INVOICED | 2011-06-04 | 340 | Secondhand Dealer General License Renewal Fee |
1405852 | RENEWAL | INVOICED | 2009-06-18 | 340 | Secondhand Dealer General License Renewal Fee |
1405853 | RENEWAL | INVOICED | 2007-06-12 | 340 | Secondhand Dealer General License Renewal Fee |
1405854 | RENEWAL | INVOICED | 2005-06-09 | 340 | Secondhand Dealer General License Renewal Fee |
1405855 | RENEWAL | INVOICED | 2003-06-06 | 340 | Secondhand Dealer General License Renewal Fee |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State