Name: | GRUNDINWERT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 1994 (31 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 1785686 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | ALEXANDER & GREEN, P.C., 505 PARK AVE 17TH FLOOR, NEW YORK, NY, United States, 10016 |
Principal Address: | 505 PARK AVE 17TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GABRIELLE SCHLICHTING | Chief Executive Officer | 505 PARK AVE, 17TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JOHN M RETTING, ESQ., % WALTER, CONSTON, | DOS Process Agent | ALEXANDER & GREEN, P.C., 505 PARK AVE 17TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1994-11-03 | 1996-02-14 | Address | 90 PARK AVENUE, ATTN: JOHN M. RETTING, ESQ., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1994-01-07 | 1994-11-03 | Address | ONE CITICORP CENTER, 153 E 53RD STREET 26TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1326697 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
960214002395 | 1996-02-14 | BIENNIAL STATEMENT | 1996-01-01 |
941103000424 | 1994-11-03 | CERTIFICATE OF CHANGE | 1994-11-03 |
940107000188 | 1994-01-07 | CERTIFICATE OF INCORPORATION | 1994-01-07 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State