Name: | D. GROSSER AND ASSOCIATES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1987 (38 years ago) |
Entity Number: | 1149513 |
ZIP code: | 11210 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 305 MADISON AVENUE, NEW YORK, NY, United States, 10165 |
Address: | 1474 E 21 STREET, BROOKLYN, NY, United States, 11210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1474 E 21 STREET, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
DONATO D. GROSSER | Chief Executive Officer | 305 MADISON AVENUE, NEW YORK, NY, United States, 10165 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-16 | 2017-04-18 | Address | 11 BROADWAY, SUITE 630, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1987-03-03 | 2009-06-16 | Address | 305 MADISON AVE, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170418000058 | 2017-04-18 | CERTIFICATE OF CHANGE | 2017-04-18 |
090616000770 | 2009-06-16 | CERTIFICATE OF CHANGE | 2009-06-16 |
070327002211 | 2007-03-27 | BIENNIAL STATEMENT | 2007-03-01 |
050505002240 | 2005-05-05 | BIENNIAL STATEMENT | 2005-03-01 |
030318002130 | 2003-03-18 | BIENNIAL STATEMENT | 2003-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State