Name: | I. GROB & CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 1953 (72 years ago) |
Date of dissolution: | 08 Apr 2003 |
Entity Number: | 92576 |
ZIP code: | 11432 |
County: | Bronx |
Place of Formation: | New York |
Address: | 177-14 CROYDON RD, JAMAICA ESTATES, NY, United States, 11432 |
Shares Details
Shares issued 4800
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOEL GINSBURG | Chief Executive Officer | 177-14 CROYDON RD, JAMAICA ESTATES, NY, United States, 11432 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 177-14 CROYDON RD, JAMAICA ESTATES, NY, United States, 11432 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-14 | 2001-10-19 | Address | 527 CASANOVA STREET, BRONX, NY, 10474, USA (Type of address: Principal Executive Office) |
1993-10-14 | 2001-10-19 | Address | 527 CASANOVA STREET, BRONX, NY, 10474, USA (Type of address: Service of Process) |
1992-10-29 | 2001-10-19 | Address | 527 CASANOVA ST., BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
1992-10-29 | 1993-10-14 | Address | 527 CASANOVA ST., BRONX, NY, 10474, USA (Type of address: Principal Executive Office) |
1960-07-11 | 1993-10-14 | Address | 527 CASANOVA ST., BRONX, NY, 10474, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030408000492 | 2003-04-08 | CERTIFICATE OF DISSOLUTION | 2003-04-08 |
011019002128 | 2001-10-19 | BIENNIAL STATEMENT | 2001-10-01 |
991029002334 | 1999-10-29 | BIENNIAL STATEMENT | 1999-10-01 |
971103002302 | 1997-11-03 | BIENNIAL STATEMENT | 1997-10-01 |
941230000592 | 1994-12-30 | CERTIFICATE OF MERGER | 1994-12-31 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State