Name: | MISS GRIMBLE ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 1989 (36 years ago) |
Date of dissolution: | 28 Sep 2023 |
Entity Number: | 1342691 |
ZIP code: | 10454 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 92 KENSINGTON OVAL, NEW ROCHELLE, NY, United States, 10805 |
Address: | 909 E 135TH ST, BRONX, NY, United States, 10454 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MISS GRIMBLE ASSOCIATES (ENOG) | DOS Process Agent | 909 E 135TH ST, BRONX, NY, United States, 10454 |
Name | Role | Address |
---|---|---|
ERROL BIER | Chief Executive Officer | 92 KENSINGTON OVAL, NEW ROCHELLE, NY, United States, 10805 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-11 | 2023-09-28 | Address | 909 E 135TH ST, BRONX, NY, 10454, USA (Type of address: Service of Process) |
2005-05-11 | 2023-09-28 | Address | 92 KENSINGTON OVAL, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer) |
2003-04-14 | 2005-05-11 | Address | 909 EAST 35TH ST, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer) |
1993-07-20 | 2003-04-14 | Address | 909 EAST 135TH STREET, BRONX, NY, 10454, USA (Type of address: Principal Executive Office) |
1993-07-20 | 2003-04-14 | Address | 92 KENSINGTON OVAL, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230928000118 | 2023-09-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-15 |
210407060002 | 2021-04-07 | BIENNIAL STATEMENT | 2021-04-01 |
200303060005 | 2020-03-03 | BIENNIAL STATEMENT | 2019-04-01 |
130417002496 | 2013-04-17 | BIENNIAL STATEMENT | 2013-04-01 |
110503002296 | 2011-05-03 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State