Name: | GRUSS CO. NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Dec 2005 (19 years ago) |
Date of dissolution: | 03 Jun 2020 |
Entity Number: | 3288239 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | GRUSS CO., LLC |
Fictitious Name: | GRUSS CO. NEW YORK |
Address: | 510 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GRUSS CO., LLC | DOS Process Agent | 510 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-01 | 2015-12-01 | Address | 667 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2005-12-02 | 2009-12-01 | Address | 667 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200603000406 | 2020-06-03 | CERTIFICATE OF TERMINATION | 2020-06-03 |
151201007082 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
131210006896 | 2013-12-10 | BIENNIAL STATEMENT | 2013-12-01 |
120104002549 | 2012-01-04 | BIENNIAL STATEMENT | 2011-12-01 |
091201002664 | 2009-12-01 | BIENNIAL STATEMENT | 2009-12-01 |
080128002089 | 2008-01-28 | BIENNIAL STATEMENT | 2007-12-01 |
060223000172 | 2006-02-23 | AFFIDAVIT OF PUBLICATION | 2006-02-23 |
060223000169 | 2006-02-23 | AFFIDAVIT OF PUBLICATION | 2006-02-23 |
051202000952 | 2005-12-02 | APPLICATION OF AUTHORITY | 2005-12-02 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State