Name: | VICKI S. GRUBER, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 2000 (25 years ago) |
Date of dissolution: | 21 Mar 2023 |
Entity Number: | 2479666 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 68 SOUTH SERVICE ROAD, STE 100, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 68 SOUTH SERVICE ROAD, STE 100, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
VICKI S GRUBER | Chief Executive Officer | 68 SOUTH SERVICE ROAD, STE 100, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-07 | 2023-06-10 | Address | 68 SOUTH SERVICE ROAD, STE 100, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2012-06-07 | 2023-06-10 | Address | 68 SOUTH SERVICE ROAD, STE 100, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2008-03-07 | 2012-06-07 | Address | 17 CONKLIN STREET, SUITE 1, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2008-03-07 | 2012-06-07 | Address | 17 CONKLIN STREET, SUITE 1, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2006-03-31 | 2012-06-07 | Address | 17 CONKLIN ST, STE 1, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230610000325 | 2023-03-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-21 |
140516002086 | 2014-05-16 | BIENNIAL STATEMENT | 2014-03-01 |
120607002788 | 2012-06-07 | BIENNIAL STATEMENT | 2012-03-01 |
100326003521 | 2010-03-26 | BIENNIAL STATEMENT | 2010-03-01 |
080307002797 | 2008-03-07 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State