Search icon

AUERBACH GRAYSON & COMPANY INCORPORATED

Company Details

Name: AUERBACH GRAYSON & COMPANY INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1992 (33 years ago)
Date of dissolution: 09 Jan 2006
Entity Number: 1648670
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 330 MADISON AVE, 19TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 3857

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 330 MADISON AVE, 19TH FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
DAVID S GRAYSON Chief Executive Officer 330 MADISON AVE, 19TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2002-07-15 2004-09-02 Address 330 MADISON AVE 19TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2002-07-15 2004-09-02 Address 330 MADISON AVE 19TH FLR, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1998-07-31 2004-09-02 Address C/O WINSTON & STRAWN, 200 PARK AVE, NEW YORK, NY, 10166, 4193, USA (Type of address: Service of Process)
1996-08-14 1998-07-31 Address 520 MADISON AVE, NEW YORK, NY, 10022, 4237, USA (Type of address: Service of Process)
1993-12-08 1996-08-14 Address 99 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060109000231 2006-01-09 CERTIFICATE OF MERGER 2006-01-09
040902002935 2004-09-02 BIENNIAL STATEMENT 2004-07-01
020715002583 2002-07-15 BIENNIAL STATEMENT 2002-07-01
980731002143 1998-07-31 BIENNIAL STATEMENT 1998-07-01
960814002495 1996-08-14 BIENNIAL STATEMENT 1996-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State