Name: | ABRAHAM GROSS & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 1964 (61 years ago) |
Entity Number: | 177832 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 580 FIFTH AVE., NEW YORK, NY, United States, 10036 |
Principal Address: | 580 5TH AVE, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 1200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
HARRY GROSS | Chief Executive Officer | 580 5TH AVE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 580 FIFTH AVE., NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-15 | 1996-03-05 | Address | 580 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1964-06-29 | 1995-05-15 | Address | 576 5TH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120614006174 | 2012-06-14 | BIENNIAL STATEMENT | 2012-06-01 |
100707002491 | 2010-07-07 | BIENNIAL STATEMENT | 2010-06-01 |
080708002577 | 2008-07-08 | BIENNIAL STATEMENT | 2008-06-01 |
060526002543 | 2006-05-26 | BIENNIAL STATEMENT | 2006-06-01 |
040712002347 | 2004-07-12 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State