Search icon

GRUBER DISPLAY CO., INC.

Company Details

Name: GRUBER DISPLAY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1973 (52 years ago)
Entity Number: 234260
ZIP code: 10801
County: Queens
Place of Formation: New York
Address: 110 BOSTON POST RD, RYE, NY, United States, 10580
Address: 56 Harrison Street, suite 201, new rochelle, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAY MERKEL Chief Executive Officer 110 BOSTON POST RD, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56 Harrison Street, suite 201, new rochelle, NY, United States, 10801

History

Start date End date Type Value
2024-08-13 2024-08-13 Address 110 BOSTON POST RD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2024-08-13 2024-08-13 Address 3920 MERRITT AVE, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2011-09-28 2024-08-13 Address 3920 MERRITT AVE, BRONX, NY, 10466, USA (Type of address: Service of Process)
2011-09-28 2024-08-13 Address 3920 MERRITT AVE, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
1993-05-03 2011-09-28 Address 43-10 23RD STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240813003665 2024-08-13 BIENNIAL STATEMENT 2024-08-13
211101001892 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191028060248 2019-10-28 BIENNIAL STATEMENT 2019-09-01
170929006156 2017-09-29 BIENNIAL STATEMENT 2017-09-01
151014006206 2015-10-14 BIENNIAL STATEMENT 2015-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State