Search icon

GROTTA, GLASSMAN & HOFFMAN, P.C.

Company Details

Name: GROTTA, GLASSMAN & HOFFMAN, P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 07 Nov 1990 (35 years ago)
Date of dissolution: 16 Sep 2009
Entity Number: 1486880
ZIP code: 07068
County: New York
Place of Formation: New Jersey
Address: 75 EISENHOWER PARKWAY, ROSELAND, NJ, United States, 07068
Principal Address: 75 EISENHOWER PKWY, ROSELAND, NJ, United States, 07068

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 EISENHOWER PARKWAY, ROSELAND, NJ, United States, 07068

Chief Executive Officer

Name Role Address
THEODORE M EISENBERG Chief Executive Officer 75 EISENHOWER PKWY, ROSELAND, NJ, United States, 07068

History

Start date End date Type Value
2006-11-16 2009-09-16 Address 75 EISENHOWER PKWY, ROSELAND, NJ, 07068, USA (Type of address: Service of Process)
2004-11-02 2006-11-16 Address 75 LIVINGSTON AVE, ROSELAND, NJ, 07068, USA (Type of address: Chief Executive Officer)
2004-11-02 2006-11-16 Address 75 LIVINGSTON AVE, ROSELAND, NJ, 07068, USA (Type of address: Principal Executive Office)
2002-10-25 2004-11-02 Address 75 LIVINGSTON AVENUE, ROSELAND, NJ, 07068, USA (Type of address: Chief Executive Officer)
2002-10-25 2004-11-02 Address 75 LIVINGSTON AVENUE, ROSELAND, NJ, 07068, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090916000837 2009-09-16 SURRENDER OF AUTHORITY 2009-09-16
061116002530 2006-11-16 BIENNIAL STATEMENT 2006-11-01
041115000184 2004-11-15 CERTIFICATE OF AMENDMENT 2004-11-15
041102002643 2004-11-02 BIENNIAL STATEMENT 2004-11-01
021025002132 2002-10-25 BIENNIAL STATEMENT 2002-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State