Search icon

GRISEBACH NEW YORK INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GRISEBACH NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 1997 (28 years ago)
Date of dissolution: 22 Aug 2024
Entity Number: 2125874
ZIP code: 10014
County: New York
Place of Formation: New York
Principal Address: 413 West 14th Street, STE257B, New York, NY, United States, 10014
Address: 413 West 14th Street, STE 257B, New York, NY, United States, 10014

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BIRGIT FINDEIS Chief Executive Officer 413 WEST 14TH STREET, STE 257B, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
FINDEIS HERRAULT + COLLEAGUES LLC DOS Process Agent 413 West 14th Street, STE 257B, New York, NY, United States, 10014

Agent

Name Role Address
BIRGIT FINDEIS Agent EABO, LLC THE CHRYSLER BLDG., 405 LEXINGTON AVENUE, 37TH FLR, NEW YORK, NY, 10174

History

Start date End date Type Value
2024-10-16 2024-10-16 Address 120 EAST 56TH STREET, SUITE 635, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-10-16 2024-10-16 Address 413 WEST 14TH STREET, STE 257B, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2024-04-23 2024-04-23 Address 413 WEST 14TH STREET, STE 257B, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2024-04-23 2024-04-23 Address 120 EAST 56TH STREET, SUITE 635, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-04-23 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241016003038 2024-08-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-22
240423001781 2024-04-23 BIENNIAL STATEMENT 2024-04-23
211004003111 2021-10-04 BIENNIAL STATEMENT 2021-10-04
170614000261 2017-06-14 CERTIFICATE OF AMENDMENT 2017-06-14
130307006989 2013-03-07 BIENNIAL STATEMENT 2013-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State