Search icon

R.J. GRUEN AND ASSOCIATES, INC.

Company Details

Name: R.J. GRUEN AND ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 2000 (25 years ago)
Date of dissolution: 02 Dec 2011
Entity Number: 2456552
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 211 E 43RD ST, SUITE 2301, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAND GRUEN Chief Executive Officer 211 E 43RD ST, SUITE 2301, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 211 E 43RD ST, SUITE 2301, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2006-02-03 2008-01-29 Address 420 LEXINGTON AVE, SUITE 845, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2004-02-19 2006-02-03 Address 420 LEXINGTON AVE, STE 845, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2002-01-16 2004-02-19 Address 420 LEXINGTON AVE, STE 845, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2002-01-16 2008-01-29 Address 420 LEXINGTON AVE, STE 845, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2000-01-03 2008-01-29 Address 420 LEXINGTON AVENUE SUITE 845, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111202000518 2011-12-02 CERTIFICATE OF DISSOLUTION 2011-12-02
080129003259 2008-01-29 BIENNIAL STATEMENT 2008-01-01
060203002079 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040219002567 2004-02-19 BIENNIAL STATEMENT 2004-01-01
020116002665 2002-01-16 BIENNIAL STATEMENT 2002-01-01
000103000363 2000-01-03 CERTIFICATE OF INCORPORATION 2000-01-03

Date of last update: 20 Jan 2025

Sources: New York Secretary of State