Name: | SUZANNE GROSSBERG CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Aug 2010 (15 years ago) |
Date of dissolution: | 28 Oct 2020 |
Entity Number: | 3985089 |
ZIP code: | 33801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 744 EAST CHILES STREET, LAKELAND, FL, United States, 33801 |
Principal Address: | 10 MYRTLE DRIVE, MAHOPAC, NY, United States, 10541 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUZANNE GROSSBERG CONSULTING, INC. | DOS Process Agent | 744 EAST CHILES STREET, LAKELAND, FL, United States, 33801 |
Name | Role | Address |
---|---|---|
SUZANNE GROSSBERG | Chief Executive Officer | 10 MYRTLE DRIVE, MAHOPAC, NY, United States, 10541 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-16 | 2018-08-06 | Address | 10 MYRTLE DRIVE, MAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201028000057 | 2020-10-28 | CERTIFICATE OF DISSOLUTION | 2020-10-28 |
180806007906 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
160818006295 | 2016-08-18 | BIENNIAL STATEMENT | 2016-08-01 |
140801006182 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120813006048 | 2012-08-13 | BIENNIAL STATEMENT | 2012-08-01 |
100816000425 | 2010-08-16 | CERTIFICATE OF INCORPORATION | 2010-08-16 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State