Search icon

CHAIM STEINBERGER, P.C.

Print

Details

Entity Number 2399349

Status Active

NameCHAIM STEINBERGER, P.C.

CountyKings

Date of registration 16 Jul 1999 (25 years ago)

Legal typeDOMESTIC PROFESSIONAL SERVICE CORPORATION

Place of FormationNew York

Address 150 EAST 58 ST., STE 2701, NEW YORK, NY, United States, 10155

Address ZIP code

Principal Address 150 EAST 58TH ST., STE 2701, NEW YORK, NY, United States, 10155

Principal Address ZIP code

Shares Details

Shares issued 10

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

CHAIM STEINBERGER

Chief Executive Officer

150 EAST 58TH ST., STE 2701, NEW YORK, NY, United States, 10155

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

150 EAST 58 ST., STE 2701, NEW YORK, NY, United States, 10155

History

Start date End date Type Value

2009-07-23

2014-07-17

Address

331 MADISON AVE 2ND FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

2009-07-23

2015-07-08

Address

331 MADISON AVE 2ND FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

2007-07-31

2009-07-23

Address

160 BROADWAY STE 1100, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)

2007-07-31

2009-07-23

Address

160 BROADWAY STE 1100, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

2003-07-02

2015-07-08

Address

1586 E 14TH ST, BROOKLYN, NY, 11230, 7104, USA (Type of address: Chief Executive Officer)

2001-07-20

2003-07-02

Address

1586 EAST 14TH ST, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)

2001-07-20

2007-07-31

Address

1586 EAST 14TH ST, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)

2001-07-20

2007-07-31

Address

1586 EAST 14TH ST, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

1999-07-16

2001-07-20

Address

1107-57TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

190702060575

2019-07-02

BIENNIAL STATEMENT

2019-07-01

150708006471

2015-07-08

BIENNIAL STATEMENT

2015-07-01

140717000405

2014-07-17

CERTIFICATE OF CHANGE

2014-07-17

130716006519

2013-07-16

BIENNIAL STATEMENT

2013-07-01

110831002855

2011-08-31

BIENNIAL STATEMENT

2011-07-01

090723002868

2009-07-23

BIENNIAL STATEMENT

2009-07-01

070731002911

2007-07-31

BIENNIAL STATEMENT

2007-07-01

050831002627

2005-08-31

BIENNIAL STATEMENT

2005-07-01

030702002705

2003-07-02

BIENNIAL STATEMENT

2003-07-01

010720002466

2001-07-20

BIENNIAL STATEMENT

2001-07-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts