GRUBER AND GRUBER, P. C.

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
Name | Role | Address |
---|---|---|
IRVING M GRUBER | Chief Executive Officer | 118 E 60TH ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 118 EAST 60TH ST., NEW YORK, NY, United States, 10022 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State