Name: | THEO. E. OBRIG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1952 (73 years ago) |
Date of dissolution: | 23 May 2023 |
Entity Number: | 84328 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 209 EAST 56TH ST, NEW YORK, NY, United States, 10022 |
Principal Address: | SUSAN E MAZURE, 209 EAST 56TH ST, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN E MAZURE | Chief Executive Officer | 209 E 56TH ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 209 EAST 56TH ST, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-16 | 2023-08-09 | Address | 209 E 56TH ST, NEW YORK, NY, 10022, 3705, USA (Type of address: Chief Executive Officer) |
1996-06-19 | 2023-08-09 | Address | 209 EAST 56TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-04-25 | 2006-05-23 | Address | 209 EAST 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1995-04-25 | 2002-05-16 | Address | 50 NORTH PLACE, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer) |
1995-04-25 | 1996-06-19 | Address | 209 EAST 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230809002076 | 2023-05-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-23 |
180611006538 | 2018-06-11 | BIENNIAL STATEMENT | 2018-06-01 |
160602006186 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
120605006134 | 2012-06-05 | BIENNIAL STATEMENT | 2012-06-01 |
100615002103 | 2010-06-15 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State