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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1156 AVE. OF AMERICAS, SUITE 720, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ROBERT GROSBARD | Chief Executive Officer | 1156 AVE. OF AMERICAS, SUITE 720, NEW YORK, NY, United States, 10036 |
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) |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State