Search icon

GASSMAN, REBHUN & CO., CERTIFIED PUBLIC ACCOUNTANTS, P.C.

Company Details

Name: GASSMAN, REBHUN & CO., CERTIFIED PUBLIC ACCOUNTANTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 09 Sep 1986 (38 years ago)
Date of dissolution: 25 Mar 2002
Entity Number: 1110475
ZIP code: 10017
County: New York
Place of Formation: New York
Address: C/O MARKS PANETH & SHRON LLP, 622 THIRD AVE, 7TH FLOOR, 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 S. GASSMAN Chief Executive Officer 622 THIRD AVE., 7TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MARKS PANETH & SHRON LLP, 622 THIRD AVE, 7TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1993-04-19 2000-09-15 Address 350 FIFTH AVENUE, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
1993-04-19 2000-09-15 Address 350 FIFTH AVENUE, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office)
1993-04-19 2000-09-15 Address 350 5TH AVENUE, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
1986-09-09 1993-04-19 Address 350 5TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020325000589 2002-03-25 CERTIFICATE OF DISSOLUTION 2002-03-25
000915002415 2000-09-15 BIENNIAL STATEMENT 2000-09-01
980902002270 1998-09-02 BIENNIAL STATEMENT 1998-09-01
960911002090 1996-09-11 BIENNIAL STATEMENT 1996-09-01
940916002067 1994-09-16 BIENNIAL STATEMENT 1993-09-01
930419002281 1993-04-19 BIENNIAL STATEMENT 1992-09-01
B399265-6 1986-09-09 CERTIFICATE OF INCORPORATION 1986-09-09

Date of last update: 09 Feb 2025

Sources: New York Secretary of State