Search icon

GRUBER AND GRUBER, P. C.

Company claim

Is this your business?

Get access!

Company Details

Name: GRUBER AND GRUBER, P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 11 Sep 1972 (53 years ago)
Date of dissolution: 29 Nov 2004
Entity Number: 242008
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 118 EAST 60TH ST., NEW YORK, NY, United States, 10022
Principal Address: 118 E 60TH ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRVING M GRUBER Chief Executive Officer 118 E 60TH ST, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 118 EAST 60TH ST., NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1998-09-03 2004-10-14 Address 118 EAST 60TH STREET, NEW YORK, NY, 10022, 1103, USA (Type of address: Chief Executive Officer)
1998-09-03 2004-10-14 Address 118 EAST 60TH STREET, NEW YORK, NY, 10022, 1103, USA (Type of address: Principal Executive Office)
1998-09-03 2004-10-14 Address 118 EAST 60TH STREET, NEW YORK, NY, 10022, 1103, USA (Type of address: Service of Process)
1998-08-31 1998-09-03 Address 118 EAST 60TH STREET, NEW YORK, NY, 10022, 1103, USA (Type of address: Service of Process)
1993-10-21 1998-08-31 Address 200 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041129000547 2004-11-29 CERTIFICATE OF DISSOLUTION 2004-11-29
041014002446 2004-10-14 BIENNIAL STATEMENT 2004-09-01
020815002552 2002-08-15 BIENNIAL STATEMENT 2002-09-01
000901002330 2000-09-01 BIENNIAL STATEMENT 2000-09-01
980903002420 1998-09-03 BIENNIAL STATEMENT 1998-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State