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
Name | Role | Address |
---|---|---|
ROBERT S. GASSMAN | Chief Executive Officer | 622 THIRD AVE., 7TH FLOOR, NEW YORK, NY, United States, 10017 |
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 |
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) |
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