Name: | M. GRUMBACHER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 1947 (78 years ago) |
Date of dissolution: | 01 Jan 1997 |
Entity Number: | 79207 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 460 WEST 34TH ST., NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
S. GRUMBACHER, INC. | DOS Process Agent | 460 WEST 34TH ST., NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1947-01-31 | 1947-03-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1947-01-31 | 1947-03-27 | Address | 460 WEST 34TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
961231000758 | 1996-12-31 | CERTIFICATE OF MERGER | 1997-01-01 |
C027975-14 | 1989-06-28 | CERTIFICATE OF MERGER | 1989-06-28 |
C014318-4 | 1989-05-23 | CERTIFICATE OF AMENDMENT | 1989-05-23 |
B672383-1 | 1988-08-10 | ASSUMED NAME CORP DISCONTINUANCE | 1988-08-10 |
B519510-2 | 1987-07-10 | ASSUMED NAME CORP INITIAL FILING | 1987-07-10 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State