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
Name | Role | Address |
---|---|---|
GORDON W. GROSSMAN | Chief Executive Officer | 606 DOUGLAS ROAD, CHAPPAQUA, NY, United States, 10514 |
Name | Role | Address |
---|---|---|
BONDY & SCHLOSS | DOS Process Agent | 6 E. 43RD ST., NEW YORK, NY, United States, 10017 |
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) |
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