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
Name | Role | Address |
---|---|---|
RAND GRUEN | Chief Executive Officer | 211 E 43RD ST, SUITE 2301, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 211 E 43RD ST, SUITE 2301, NEW YORK, NY, United States, 10017 |
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) |
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