Search icon

GORDON W. GROSSMAN, INC.

Company Details

Name: GORDON W. GROSSMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1974 (50 years ago)
Date of dissolution: 14 Sep 2011
Entity Number: 349702
ZIP code: 10017
County: Westchester
Place of Formation: New York
Address: 6 E. 43RD ST., NEW YORK, NY, United States, 10017
Principal Address: 561 SEVENTH AVE / 1001, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GORDON W. GROSSMAN Chief Executive Officer 606 DOUGLAS ROAD, CHAPPAQUA, NY, United States, 10514

DOS Process Agent

Name Role Address
BONDY & SCHLOSS DOS Process Agent 6 E. 43RD ST., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2002-08-13 2006-07-26 Address 561 SEVENTH AVE / 1703, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1996-09-10 2002-08-13 Address 122 EAST 42ND ST, NEW YORK, NY, 10168, USA (Type of address: Principal Executive Office)
1993-06-04 1996-09-10 Address 606 DOUGLAS ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110914000317 2011-09-14 CERTIFICATE OF DISSOLUTION 2011-09-14
100811002362 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080801002235 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060726002307 2006-07-26 BIENNIAL STATEMENT 2006-08-01
20050113048 2005-01-13 ASSUMED NAME LLC INITIAL FILING 2005-01-13
041005002451 2004-10-05 BIENNIAL STATEMENT 2004-08-01
020813002378 2002-08-13 BIENNIAL STATEMENT 2002-08-01
000801002286 2000-08-01 BIENNIAL STATEMENT 2000-08-01
980915002230 1998-09-15 BIENNIAL STATEMENT 1998-08-01
960910002793 1996-09-10 BIENNIAL STATEMENT 1996-08-01

Date of last update: 25 Jan 2025

Sources: New York Secretary of State