GRUBER'S CLEANERS & TAILORS, INC.

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
Name | Role | Address |
---|---|---|
JESUS PABLO GONZALEZ | DOS Process Agent | 84 PURCHASE ST, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
JESUS PABLO GONZALEZ | Chief Executive Officer | 2 STONECROP RD, NORWALK, CT, United States, 06851 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State