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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 387 FOURTH AVENUE, NEW YORK, NY, United States, 00000 |
Name | Role | Address |
---|---|---|
M. MITCHELL GRUHN | Chief Executive Officer | 515 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
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 |
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