Name: | EBERSTADT & GRUTSCHUS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 2002 (23 years ago) |
Date of dissolution: | 30 Apr 2008 |
Entity Number: | 2780629 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 400 PARK AVENUE, SUITE 1410, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
OLIVER EBERSTADT | DOS Process Agent | 400 PARK AVENUE, SUITE 1410, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
OLIVER EBERSTADT | Chief Executive Officer | 400 PARK AVENUE, SUITE 1410, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-19 | 2006-06-29 | Address | 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080430000840 | 2008-04-30 | CERTIFICATE OF DISSOLUTION | 2008-04-30 |
060629002958 | 2006-06-29 | BIENNIAL STATEMENT | 2006-06-01 |
020619000608 | 2002-06-19 | CERTIFICATE OF INCORPORATION | 2002-06-19 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State