Search icon

GRUMPY'S GRUB INC.

Company Details

Name: GRUMPY'S GRUB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jul 2008 (17 years ago)
Date of dissolution: 15 Aug 2013
Entity Number: 3699699
ZIP code: 10005
County: Essex
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1936 SARANAC AVE, 2-115, LAKE PLACID, NY, United States, 12946

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
KARL MATZKY Chief Executive Officer 1936 SARANAC AVE, 2-115, LAKE PLACID, NY, United States, 12946

History

Start date End date Type Value
2012-10-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-07-23 2012-10-19 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-07-23 2012-09-20 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-98874 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-98873 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130815000922 2013-08-15 CERTIFICATE OF DISSOLUTION 2013-08-15
121019001075 2012-10-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-19
120920001110 2012-09-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-20
120809002649 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100826002178 2010-08-26 BIENNIAL STATEMENT 2010-07-01
080723000451 2008-07-23 CERTIFICATE OF INCORPORATION 2008-07-23

Date of last update: 03 Feb 2025

Sources: New York Secretary of State