Name: | LIZZIE GRUBMAN PUBLIC RELATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1996 (28 years ago) |
Entity Number: | 2093694 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 152 W 57TH STREET, 31 FLOOR, NEW YORK, NY, United States, 10019 |
Principal Address: | 200 E 61 STREET, STE 30D, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELIZABETH GRUBMAN | DOS Process Agent | 152 W 57TH STREET, 31 FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ELIZABETH GRUBMAN | Chief Executive Officer | 200 EAST 61 STREET, SUITE 30D, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-09 | 2018-12-04 | Address | 1201 BROADWAY, SUITE 810, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2016-12-09 | 2018-12-04 | Address | 1201 BROADWAY, STE 810, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2015-01-15 | 2018-12-04 | Address | 152 W 57TH STREET, 31 FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2008-12-15 | 2016-12-09 | Address | 424 WEST 33RD STREET, SUITE 110, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2008-12-15 | 2016-12-09 | Address | 424 WEST 33RD STREET, STE 110, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181204006076 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161209006087 | 2016-12-09 | BIENNIAL STATEMENT | 2016-12-01 |
150115007097 | 2015-01-15 | BIENNIAL STATEMENT | 2014-12-01 |
101210002600 | 2010-12-10 | BIENNIAL STATEMENT | 2010-12-01 |
081215002500 | 2008-12-15 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State