Search icon

LIZZIE GRUBMAN PUBLIC RELATIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
ELIZABETH GRUBMAN DOS Process Agent 152 W 57TH STREET, 31 FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ELIZABETH GRUBMAN Chief Executive Officer 200 EAST 61 STREET, SUITE 30D, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2016-12-09 2018-12-04 Address 1201 BROADWAY, STE 810, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2016-12-09 2018-12-04 Address 1201 BROADWAY, SUITE 810, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
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, STE 110, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
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 2015-01-15 Address 152 W 57TH STREET, 31 FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2005-01-19 2008-12-15 Address 270 LAFAYETTE ST, STE 504, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2005-01-19 2008-12-15 Address 270 LAFAYETTE ST, STE 504, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2005-01-19 2008-12-15 Address 270 LAFAYETTE ST, STE 504, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2000-11-22 2005-01-19 Address 270 LAFAYETTE ST, STE 404, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)

Filings

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
050119002845 2005-01-19 BIENNIAL STATEMENT 2004-12-01
021115002235 2002-11-15 BIENNIAL STATEMENT 2002-12-01
001122002157 2000-11-22 BIENNIAL STATEMENT 2000-12-01
990602002237 1999-06-02 BIENNIAL STATEMENT 1998-12-01
961217000565 1996-12-17 CERTIFICATE OF INCORPORATION 1996-12-17

Date of last update: 07 Feb 2025

Sources: New York Secretary of State