Search icon

R. & R. GROSBARD, INC.

Company Details

Name: R. & R. GROSBARD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1998 (27 years ago)
Date of dissolution: 05 Mar 2024
Entity Number: 2230000
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1156 AVE. OF AMERICAS, SUITE 720, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1156 AVE. OF AMERICAS, SUITE 720, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ROBERT GROSBARD Chief Executive Officer 1156 AVE. OF AMERICAS, SUITE 720, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
133991655
Plan Year:
2012
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2014-04-28 2024-03-18 Address 1156 AVE. OF AMERICAS, SUITE 720, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2014-04-28 2024-03-18 Address 1156 AVE. OF AMERICAS, SUITE 720, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2008-02-19 2014-04-28 Address 1185 AVE. OF AMERICAS, 20TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2005-03-04 2014-04-28 Address 1185 SIXTH AVE., 20TH FL., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-03-30 2014-04-28 Address 1185 AVE. OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240318000094 2024-03-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-05
140428002201 2014-04-28 BIENNIAL STATEMENT 2014-02-01
100325003275 2010-03-25 BIENNIAL STATEMENT 2010-02-01
080219002782 2008-02-19 BIENNIAL STATEMENT 2008-02-01
060310002676 2006-03-10 BIENNIAL STATEMENT 2006-02-01

Court Cases

Court Case Summary

Filing Date:
2007-10-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
R. & R. GROSBARD, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State