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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
R & R GROSBARD, INC. 401(K) PROFIT SHARING PLAN 2012 133991655 2013-03-06 R & R GROSBARD, INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-01-01
Business code 448310
Sponsor’s telephone number 2125750077
Plan sponsor’s address 1185 AVENUE OF AMERICAS, 20TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2013-03-06
Name of individual signing ROBERT GROSBARD
Role Employer/plan sponsor
Date 2013-03-06
Name of individual signing ROBERT GROSBARD
R & R GROSBARD, INC. 401(K) PROFIT SHARING PLAN 2011 133991655 2012-05-30 R & R GROSBARD, INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-01-01
Business code 448310
Sponsor’s telephone number 2125750077
Plan sponsor’s address 1185 AVENUE OF AMERICAS, 20TH FLOOR, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 133991655
Plan administrator’s name R & R GROSBARD, INC.
Plan administrator’s address 1185 AVENUE OF AMERICAS, 20TH FLOOR, NEW YORK, NY, 10036
Administrator’s telephone number 2125750077

Signature of

Role Plan administrator
Date 2012-05-30
Name of individual signing ROBERT GROSBARD
Role Employer/plan sponsor
Date 2012-05-30
Name of individual signing ROBERT GROSBARD
R & R GROSBARD, INC. 401(K) PROFIT SHARING PLAN 2010 133991655 2011-03-15 R & R GROSBARD, INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-01-01
Business code 448310
Sponsor’s telephone number 2125750077
Plan sponsor’s address 1185 AVENUE OF AMERICAS, 20TH FLOOR, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 133991655
Plan administrator’s name R & R GROSBARD, INC.
Plan administrator’s address 1185 AVENUE OF AMERICAS, 20TH FLOOR, NEW YORK, NY, 10036
Administrator’s telephone number 2125750077

Signature of

Role Plan administrator
Date 2011-03-15
Name of individual signing ROBERT GROSBARD
Role Employer/plan sponsor
Date 2011-03-15
Name of individual signing ROBERT GROSBARD
R & R GROSBARD, INC. 401(K) PROFIT SHARING PLAN 2009 133991655 2010-08-24 R & R GROSBARD, INC. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-01-01
Business code 448310
Sponsor’s telephone number 2125750077
Plan sponsor’s mailing address 1156 AVENUE OF AMERICA, SUITE 720, NEW YORK, NY, 10036
Plan sponsor’s address 1156 AVENUE OF AMERICAS, SUITE 720, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 133991655
Plan administrator’s name R & R GROSBARD, INC.
Plan administrator’s address 1156 AVENUE OF AMERICA, SUITE 720, NEW YORK, NY, 10036
Administrator’s telephone number 2125750077

Number of participants as of the end of the plan year

Active participants 17
Number of participants with account balances as of the end of the plan year 20
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2010-08-24
Name of individual signing ROBERT GROSBARD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-08-24
Name of individual signing ROBERT GROSBARD
Valid signature Filed with authorized/valid electronic signature

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

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)
2000-03-30 2008-02-19 Address 1185 AVE. OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1998-02-18 2005-03-04 Address 30TH FLOOR, 1185 SIXTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1998-02-18 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
050304000818 2005-03-04 CERTIFICATE OF MERGER 2005-03-04
040322002937 2004-03-22 BIENNIAL STATEMENT 2004-02-01
020319002507 2002-03-19 BIENNIAL STATEMENT 2002-02-01
000330002404 2000-03-30 BIENNIAL STATEMENT 2000-02-01
980218000678 1998-02-18 CERTIFICATE OF INCORPORATION 1998-02-18

Date of last update: 21 Jan 2025

Sources: New York Secretary of State