Search icon

DREISBACH GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
RUTH ANNE DREISBACH Chief Executive Officer 200 E 63RD ST, 5C, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 E 63RD ST, 5C, NEW YORK, NY, United States, 10021

Form 5500 Series

Employer Identification Number (EIN):
133983928
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State