Search icon

GRS EQUITIES CORP.

Company Details

Name: GRS EQUITIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1961 (64 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 136889
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 43 WEST 24 STREET, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABE ROSENBLATT Chief Executive Officer 43 WEST 24 STREET, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 WEST 24 STREET, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
1992-10-26 1993-06-29 Address 127 FAIRVIEW AVE., GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
1992-10-26 1993-06-29 Address 290 WEST END AVE, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1992-10-26 1993-06-29 Address 290 WEST END AVE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1984-06-28 1992-10-26 Address 6TH FLOOR, 43 WEST 24TH ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1961-04-06 1984-06-28 Address 19 W. 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1431168 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
950720000267 1995-07-20 CERTIFICATE OF AMENDMENT 1995-07-20
930629002801 1993-06-29 BIENNIAL STATEMENT 1993-04-01
921026002056 1992-10-26 BIENNIAL STATEMENT 1992-04-01
C082691-2 1989-12-04 ASSUMED NAME CORP INITIAL FILING 1989-12-04
B117938-3 1984-06-28 CERTIFICATE OF AMENDMENT 1984-06-28
A587157-4 1979-06-28 CERTIFICATE OF MERGER 1979-06-28
263046 1961-04-06 CERTIFICATE OF INCORPORATION 1961-04-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State