GETZLER & CO., INC.

Name: | GETZLER & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Aug 1975 (50 years ago) |
Date of dissolution: | 26 Sep 2023 |
Entity Number: | 377508 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 295 MADISON AVE, 20TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 295 MADISON AVE, 20TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JOEL GETZLER | Chief Executive Officer | 295 MADISON AVE, 20TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-09 | 2023-09-26 | Address | 295 MADISON AVE, 20TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2011-08-09 | 2023-09-26 | Address | 295 MADISON AVE, 20TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2007-08-09 | 2011-08-09 | Address | 295 MADISON AVE 20TH FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2007-08-09 | 2011-08-09 | Address | 295 MADISON AVE 20TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1999-08-30 | 2007-08-09 | Address | 295 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230926003742 | 2023-06-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-14 |
190802060245 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170801006589 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150803006112 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130805006612 | 2013-08-05 | BIENNIAL STATEMENT | 2013-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State