Search icon

GROSS GP CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GROSS GP CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1996 (29 years ago)
Date of dissolution: 23 Jul 2024
Entity Number: 2003733
ZIP code: 10583
County: Nassau
Place of Formation: Delaware
Principal Address: 3000 MARCUS AVENUE, LAKE SUCCESS, NY, United States, 11042
Address: po box 70h, 1112 wilmont road, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
PETER M GROSS Chief Executive Officer C/O MR WEISER & CO LLP, 3000 MARCUS AVENUE, LAKE SUCCESS, NY, United States, 11042

DOS Process Agent

Name Role Address
the corporation DOS Process Agent po box 70h, 1112 wilmont road, SCARSDALE, NY, United States, 10583

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2000-03-14 2025-03-05 Address C/O MR WEISER & CO LLP, 3000 MARCUS AVENUE, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2000-03-14 2025-03-05 Address C/O MR WEISER & CO, 3000 MARCUS AVENUE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
1998-03-06 2000-03-14 Address C/O SPAHR LACHER & SPERBER, 3000 MARCUS AVE, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
1998-03-06 2000-03-14 Address 3000 MARCUS AVE, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office)
1996-02-26 2000-03-14 Address C/O SPAHR, LACHER AND SPERBER, 3000 MARCUS AVENUE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305004568 2024-07-23 SURRENDER OF AUTHORITY 2024-07-23
060313003269 2006-03-13 BIENNIAL STATEMENT 2006-02-01
020221002462 2002-02-21 BIENNIAL STATEMENT 2002-02-01
000314002745 2000-03-14 BIENNIAL STATEMENT 2000-02-01
980306002245 1998-03-06 BIENNIAL STATEMENT 1998-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State