Search icon

OSCAR GRUSS & SON INCORPORATED

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: OSCAR GRUSS & SON INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1977 (48 years ago)
Entity Number: 450181
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 10 EAST 53RD STREET 17TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 0

Share Par Value 0

Type CAP

DOS Process Agent

Name Role Address
DANIELLE LANDAU DOS Process Agent 10 EAST 53RD STREET 17TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
LAURA ANREDER Chief Executive Officer 10 EAST 53RD STREET 17TH FLOOR, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
P41060
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_54997469
State:
ILLINOIS

Central Index Key

CIK number:
0000225412
Phone:
212-419-4005

Latest Filings

Form type:
X-17A-5
File number:
008-22371
Filing date:
2025-03-31
File:
Form type:
X-17A-5
File number:
008-22371
Filing date:
2024-04-15
File:
Form type:
X-17A-5
File number:
008-22371
Filing date:
2023-03-31
File:
Form type:
X-17A-5/A
File number:
008-22371
Filing date:
2022-03-31
File:
Form type:
X-17A-5
File number:
008-22371
Filing date:
2022-03-31
File:

Legal Entity Identifier

LEI Number:
549300V78DH9XCK5UI63

Registration Details:

Initial Registration Date:
2016-10-08
Next Renewal Date:
2025-09-14
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
132913779
Plan Year:
2012
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
53
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-01 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 21500, Par value: 0
2024-04-11 2024-04-11 Address 292 MADISON AVE, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-04-11 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 21500, Par value: 0
2024-04-11 2024-04-11 Address 10 EAST 53RD STREET 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-01-22 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 21500, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240411002429 2024-04-11 BIENNIAL STATEMENT 2024-04-11
221028002457 2022-10-28 BIENNIAL STATEMENT 2021-10-01
20140402039 2014-04-02 ASSUMED NAME CORP INITIAL FILING 2014-04-02
131010006715 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111018002658 2011-10-18 BIENNIAL STATEMENT 2011-10-01

Court Cases

Court Case Summary

Filing Date:
2024-01-11
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
OSCAR GRUSS & SON INCORPORATED
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-12-20
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Overpayments & Enforcement of Judgments

Parties

Party Name:
MALHERBE,
Party Role:
Plaintiff
Party Name:
OSCAR GRUSS & SON INCORPORATED
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-06-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
OSCAR GRUSS & SON INCORPORATED
Party Role:
Plaintiff
Party Name:
KURKE
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State