DREISBACH GROUP, INC.

Name: | DREISBACH GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1997 (28 years ago) |
Date of dissolution: | 27 Apr 2020 |
Entity Number: | 2209798 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 200 E 63RD ST, 5C, NEW YORK, NY, United States, 10021 |
Principal Address: | RUTH ANNE DREISBACH, 200 E 63RD ST 5C, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
RUTH ANNE DREISBACH | Chief Executive Officer | 200 E 63RD ST, 5C, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 E 63RD ST, 5C, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-24 | 2003-12-15 | Address | 440 WEST END AVE, # 12F, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2000-02-24 | 2003-12-15 | Address | 440 WEST END AVE, # 12F, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
1997-12-18 | 2003-12-15 | Address | 440 WEST END AVE. #12F, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200427000404 | 2020-04-27 | CERTIFICATE OF DISSOLUTION | 2020-04-27 |
131023000781 | 2013-10-23 | CERTIFICATE OF AMENDMENT | 2013-10-23 |
060120002815 | 2006-01-20 | BIENNIAL STATEMENT | 2005-12-01 |
031215002196 | 2003-12-15 | BIENNIAL STATEMENT | 2003-12-01 |
020117002131 | 2002-01-17 | BIENNIAL STATEMENT | 2001-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State