GRATZ INDUSTRIES, INC.

Name: | GRATZ INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 1928 (97 years ago) |
Entity Number: | 24999 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 13-06 QUEENS PLAZA SOUTH, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 20
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERTA GRATZ | Chief Executive Officer | 13-06 QUEENS PLAZA SOUTH, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13-06 QUEENS PLAZA SOUTH, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-19 | 2004-06-29 | Address | 13-06 QUEENS PLAZA SOUTH, LONG ISLAND CITY, NY, 11101, 4988, USA (Type of address: Chief Executive Officer) |
1995-04-18 | 1996-06-19 | Address | 13-06 QUEENS PLAZA SOUTH, LONG ISLAND CITY, NY, 11101, 4988, USA (Type of address: Chief Executive Officer) |
1970-08-05 | 1995-04-18 | Address | 46-30 21ST ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1934-11-27 | 1970-08-05 | Address | 142 E. 32ND ST., MANHATTAN, NY, USA (Type of address: Service of Process) |
1934-02-23 | 1998-05-20 | Name | TREITEL-GRATZ CO., INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170125006091 | 2017-01-25 | BIENNIAL STATEMENT | 2016-06-01 |
130807002150 | 2013-08-07 | BIENNIAL STATEMENT | 2012-06-01 |
100802002152 | 2010-08-02 | BIENNIAL STATEMENT | 2010-06-01 |
080814002757 | 2008-08-14 | BIENNIAL STATEMENT | 2008-06-01 |
060524002417 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State