Search icon

COLEN-GRUHN CO., INC.

Company Details

Name: COLEN-GRUHN CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 1921 (104 years ago)
Date of dissolution: 19 Dec 1995
Entity Number: 16076
ZIP code: 00000
County: New York
Place of Formation: New York
Principal Address: 515 MADISON AVENUE, NEW YORK, NY, United States, 10022
Address: 387 FOURTH AVENUE, NEW YORK, NY, United States, 00000

Shares Details

Shares issued 1500

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 387 FOURTH AVENUE, NEW YORK, NY, United States, 00000

Chief Executive Officer

Name Role Address
M. MITCHELL GRUHN Chief Executive Officer 515 MADISON AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1945-02-02 1947-03-03 Shares Share type: PAR VALUE, Number of shares: 993, Par value: 100
1945-02-02 1947-03-03 Shares Share type: NO PAR VALUE, Number of shares: 364, Par value: 0
1934-12-17 1995-04-11 Address 387 FOURTH AVE., NEW YORK, NY, USA (Type of address: Service of Process)
1932-04-08 1934-07-02 Name MAJESTIC NEW YORK, INCORPORATED
1927-12-29 1945-02-02 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 100
1927-12-29 1945-02-02 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1923-12-24 1927-12-29 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1923-12-24 1927-12-29 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 100
1921-06-07 1932-04-08 Name MUSICAL PRODUCTS DISTRIBUTING CO., INC.
1921-06-07 1923-12-24 Shares Share type: PAR VALUE, Number of shares: 750, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
20050706031 2005-07-06 ASSUMED NAME CORP INITIAL FILING 2005-07-06
951219000363 1995-12-19 CERTIFICATE OF DISSOLUTION 1995-12-19
950411002402 1995-04-11 BIENNIAL STATEMENT 1993-06-01
7765-106 1950-05-15 CERTIFICATE OF AMENDMENT 1950-05-15
6959-130 1947-03-03 CERTIFICATE OF AMENDMENT 1947-03-03
6380-25 1945-02-02 CERTIFICATE OF AMENDMENT 1945-02-02
DES11261 1934-12-17 CERTIFICATE OF AMENDMENT 1934-12-17
4676-86 1934-07-02 CERTIFICATE OF AMENDMENT 1934-07-02
4216-126 1932-04-08 CERTIFICATE OF AMENDMENT 1932-04-08
3190-136 1927-12-29 CERTIFICATE OF AMENDMENT 1927-12-29

Date of last update: 02 Mar 2025

Sources: New York Secretary of State