GROSSMAN'S INC.

Name: | GROSSMAN'S INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Sep 1965 (60 years ago) |
Date of dissolution: | 02 Aug 2000 |
Entity Number: | 190520 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 200 UNION STREET, BRAINTREE, MA, United States, 02184 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THOMAS R. SCHWARZ | Chief Executive Officer | 200 UNION STREET, BRAINTREE, MA, United States, 02184 |
Start date | End date | Type | Value |
---|---|---|---|
1988-02-02 | 1999-11-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1988-02-02 | 1999-11-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1984-11-27 | 1988-02-02 | Address | CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
1984-11-27 | 1988-02-02 | Address | SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1965-09-01 | 1984-11-27 | Address | 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000802000537 | 2000-08-02 | CERTIFICATE OF TERMINATION | 2000-08-02 |
991109000358 | 1999-11-09 | CERTIFICATE OF CHANGE | 1999-11-09 |
C205625-2 | 1993-12-17 | ASSUMED NAME CORP INITIAL FILING | 1993-12-17 |
930924003493 | 1993-09-24 | BIENNIAL STATEMENT | 1993-09-01 |
930622002669 | 1993-06-22 | BIENNIAL STATEMENT | 1992-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State