Search icon

EBERSTADT & GRUTSCHUS INC.

Company Details

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

DOS Process Agent

Name Role Address
OLIVER EBERSTADT DOS Process Agent 400 PARK AVENUE, SUITE 1410, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
OLIVER EBERSTADT Chief Executive Officer 400 PARK AVENUE, SUITE 1410, NEW YORK, NY, United States, 10022

History

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)

Filings

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