STEVEN P. GROSSBACH CONSULTING, INC.
Headquarter
Name: | STEVEN P. GROSSBACH CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 2002 (23 years ago) |
Date of dissolution: | 23 Feb 2024 |
Entity Number: | 2715909 |
ZIP code: | 06451 |
County: | Westchester |
Place of Formation: | New York |
Address: | 170 CARIATI BLVD, MERIDEN, CT, United States, 06451 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN P GROSSBACH | Chief Executive Officer | 170 CARIATI BLVD, MERIDEN, CT, United States, 06451 |
Name | Role | Address |
---|---|---|
STEVEN P. GROSSBACH CONSULTING, INC. | DOS Process Agent | 170 CARIATI BLVD, MERIDEN, CT, United States, 06451 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-05 | 2024-03-05 | Address | 170 CARIATI BLVD, MERIDEN, CT, 06451, USA (Type of address: Chief Executive Officer) |
2024-03-05 | 2024-03-05 | Address | 1 BROAD STREET, UNIT 9D, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2024-01-01 | 2024-02-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-01 | 2024-01-01 | Address | 170 CARIATI BLVD, MERIDEN, CT, 06451, USA (Type of address: Chief Executive Officer) |
2024-01-01 | 2024-01-01 | Address | 1 BROAD STREET, UNIT 9D, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240305003883 | 2024-02-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-02-23 |
240101041387 | 2024-01-01 | BIENNIAL STATEMENT | 2024-01-01 |
230413000936 | 2023-04-13 | BIENNIAL STATEMENT | 2022-01-01 |
200102060224 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180102006006 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State