Search icon

GRUBER'S CLEANERS & TAILORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GRUBER'S CLEANERS & TAILORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1981 (44 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 726767
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 84 PURCHASE ST, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JESUS PABLO GONZALEZ DOS Process Agent 84 PURCHASE ST, RYE, NY, United States, 10580

Chief Executive Officer

Name Role Address
JESUS PABLO GONZALEZ Chief Executive Officer 2 STONECROP RD, NORWALK, CT, United States, 06851

History

Start date End date Type Value
2007-10-23 2010-02-16 Address 2 STONECROP RD, NORWICK, CT, 06851, USA (Type of address: Chief Executive Officer)
2007-10-23 2010-02-16 Address 84 PURCHASE ST, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
2007-10-23 2010-02-16 Address 84 PURCHASE ST, RYE, NY, 10580, USA (Type of address: Service of Process)
1993-02-01 2007-10-23 Address 7 THIRD ST, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1993-02-01 2007-10-23 Address 7 THIRD ST, RYE, NY, 10580, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2108387 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
100216002323 2010-02-16 BIENNIAL STATEMENT 2009-10-01
071023002750 2007-10-23 BIENNIAL STATEMENT 2007-10-01
051206002896 2005-12-06 BIENNIAL STATEMENT 2005-10-01
031106002748 2003-11-06 BIENNIAL STATEMENT 2003-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State