Search icon

GARY GROSSMAN, INC.

Company Details

Name: GARY GROSSMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1992 (33 years ago)
Date of dissolution: 26 Oct 2021
Entity Number: 1671140
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 1523 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1523 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
GARY GROSSMAN Chief Executive Officer 1523 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10710

History

Start date End date Type Value
1994-01-03 2022-04-28 Address 1523 CENTRAL PARK AVENUE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
1994-01-03 2022-04-28 Address 1523 CENTRAL PARK AVENUE, YONKERS, NY, 10710, USA (Type of address: Service of Process)
1992-10-06 2021-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-10-06 1994-01-03 Address 48 EAST 43RD STREET 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220428003956 2021-10-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-26
940103002098 1994-01-03 BIENNIAL STATEMENT 1993-10-01
921006000334 1992-10-06 CERTIFICATE OF INCORPORATION 1992-10-06

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-07-07
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State