Name: | GROBER-IMBEY AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 1987 (38 years ago) |
Entity Number: | 1168189 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | ONE SUNRISE PLAZA, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AARON L GROBER | Chief Executive Officer | ONE SUNRISE PLAZA, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE SUNRISE PLAZA, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-25 | 2013-05-21 | Address | 1 SUNRISE PLAZA, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
1993-01-25 | 2013-05-21 | Address | 1 SUNRISE PLAZA, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
1987-05-05 | 2022-07-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503061807 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190501060855 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170502008221 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150507006499 | 2015-05-07 | BIENNIAL STATEMENT | 2015-05-01 |
130521006358 | 2013-05-21 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State