Search icon

SILVERBERG LAW FIRM, P.C.

Print

Details

Entity Number 4609197

Status Inactive

NameSILVERBERG LAW FIRM, P.C.

CountyNew York

Date of registration 21 Jul 2014 (10 years ago)

Date of dissolution 11 Dec 2020

Legal typeDOMESTIC PROFESSIONAL SERVICE CORPORATION

Place of FormationNew York

Address 27 QUARRY LANE, BEDFORD, NY, United States, 10506

Address ZIP code 10506

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

JAY SILVERBERG.

DOS Process Agent

27 QUARRY LANE, BEDFORD, NY, United States, 10506

Chief Executive Officer

Name Role Address

JAY L SILVERBERG

Chief Executive Officer

27 QUARRY LANE, BEDFORD, NY, United States, 10506

History

Start date End date Type Value

2017-04-28

2020-07-07

Address

PO BOX 250, BEDFORD, NY, 10506, USA (Type of address: Service of Process)

2016-12-07

2020-07-07

Address

PO BOX 250, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)

2016-12-07

2017-04-28

Address

118 NORTH BEDFORD ROAD, SUITE 100, MOUNT KISCO, NY, 10506, USA (Type of address: Service of Process)

2016-08-02

2016-12-07

Address

707 WESTCHESTER AVENUE,, SUITE 411, WHITE PLAINS, NY, 10608, USA (Type of address: Service of Process)

2014-07-21

2016-08-02

Address

111 MULBERRY STREET, SUITE 3-L, NEWARK, NJ, 07102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

201211000559

2020-12-11

CERTIFICATE OF DISSOLUTION

2020-12-11

200707061545

2020-07-07

BIENNIAL STATEMENT

2020-07-01

170428000238

2017-04-28

CERTIFICATE OF CHANGE

2017-04-28

161207002030

2016-12-07

BIENNIAL STATEMENT

2016-07-01

160802000661

2016-08-02

CERTIFICATE OF CHANGE

2016-08-02

140721000441

2014-07-21

CERTIFICATE OF INCORPORATION

2014-07-21

Date of last update: 22 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts