DAVID GRUBER, INC.

Name: | DAVID GRUBER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1995 (30 years ago) |
Entity Number: | 1917683 |
ZIP code: | 10158 |
County: | Suffolk |
Place of Formation: | New York |
Address: | DAY PITNEY LLP, 605 THIRD AVE., 31ST FLOOR, NEW YORK, NY, United States, 10158 |
Principal Address: | SEVEN HARDSCRABBLE CLOSE, EAST HAMPTON, NY, United States, 11937 |
Shares Details
Shares issued 100
Share Par Value 2
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAVID GRUBER | Chief Executive Officer | PO BOX 1180, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
JENNIFER PAGNILLO | DOS Process Agent | DAY PITNEY LLP, 605 THIRD AVE., 31ST FLOOR, NEW YORK, NY, United States, 10158 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-20 | 2021-05-03 | Address | CARTER, LEYARD & MILBURN LLP, 2 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1997-06-04 | 1999-05-27 | Address | PO BOX 1180, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
1997-06-04 | 2003-05-06 | Address | FIVE HARDSCRABBLE CLOSE, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office) |
1997-06-04 | 2005-06-20 | Address | 63 WALL STREET, 24TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1995-05-01 | 1997-06-04 | Address | 63 WALL ST 24TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503062049 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
150511006319 | 2015-05-11 | BIENNIAL STATEMENT | 2015-05-01 |
130528006260 | 2013-05-28 | BIENNIAL STATEMENT | 2013-05-01 |
110603002489 | 2011-06-03 | BIENNIAL STATEMENT | 2011-05-01 |
090422002302 | 2009-04-22 | BIENNIAL STATEMENT | 2009-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State