MITCHELL GREENBERG DESIGNS, INC.

Name: | MITCHELL GREENBERG DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1984 (41 years ago) |
Entity Number: | 950485 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 117 WEST 17TH STREET, #5D, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MITCHELL GREENBERG | DOS Process Agent | 117 WEST 17TH STREET, #5D, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MITCHELL GREENBERG | Chief Executive Officer | 117 WEST 17TH STREET, #5D, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-30 | 2008-10-08 | Address | 48 WEST 21ST STREET, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1993-12-30 | 2008-10-08 | Address | 48 WEST 21ST STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1992-10-26 | 2008-10-08 | Address | 48 WEST 21ST STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1992-10-26 | 1993-12-30 | Address | 48 WEST 21ST STREET, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1992-10-26 | 1993-12-30 | Address | % GREENBERG, WANDERMAN &, FROMSON, 35 NORTH MADISON AVE., SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161011006590 | 2016-10-11 | BIENNIAL STATEMENT | 2016-10-01 |
141007006612 | 2014-10-07 | BIENNIAL STATEMENT | 2014-10-01 |
121015006219 | 2012-10-15 | BIENNIAL STATEMENT | 2012-10-01 |
101018003079 | 2010-10-18 | BIENNIAL STATEMENT | 2010-10-01 |
081008002191 | 2008-10-08 | BIENNIAL STATEMENT | 2008-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State