Name: | LOUIS GRATZ SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1946 (79 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 57217 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | New York |
Address: | 185 MONTAGUE ST., BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 2500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
H. SIDNEY LANDAU | DOS Process Agent | 185 MONTAGUE ST., BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
1968-03-29 | 1972-11-20 | Shares | Share type: NO PAR VALUE, Number of shares: 183, Par value: 0 |
1958-12-29 | 1968-03-29 | Shares | Share type: NO PAR VALUE, Number of shares: 2683, Par value: 0 |
1949-12-22 | 1958-12-29 | Shares | Share type: NO PAR VALUE, Number of shares: 183, Par value: 0 |
1949-12-22 | 1968-03-29 | Shares | Share type: PAR VALUE, Number of shares: 2500, Par value: 100 |
1946-01-02 | 1949-12-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190326023 | 2019-03-26 | ASSUMED NAME CORP INITIAL FILING | 2019-03-26 |
DP-1803632 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
A29412-7 | 1972-11-20 | CERTIFICATE OF AMENDMENT | 1972-11-20 |
674459-7 | 1968-03-29 | CERTIFICATE OF AMENDMENT | 1968-03-29 |
137628 | 1958-12-29 | CERTIFICATE OF AMENDMENT | 1958-12-29 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State