Search icon

BRAVERMAN GREENSPUN, P.C.

Company Details

Name: BRAVERMAN GREENSPUN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Jul 1984 (41 years ago)
Entity Number: 933333
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 110 EAST 42ND STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J BRAVERMAN Chief Executive Officer 110 EAST 42ND STREET, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
BRAVERMAN GREENSPUN, P.C. DOS Process Agent 110 EAST 42ND STREET, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
133248436
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-15 2024-07-15 Address 110 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-06-10 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-15 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-07-05 2024-07-15 Address 110 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2016-07-05 2024-07-15 Address 110 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240715001125 2024-07-15 BIENNIAL STATEMENT 2024-07-15
221103001215 2022-11-03 BIENNIAL STATEMENT 2022-07-01
160705007652 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140723006349 2014-07-23 BIENNIAL STATEMENT 2014-07-01
121219000744 2012-12-19 CERTIFICATE OF AMENDMENT 2012-12-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State