Name: | GROSSMAN GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jun 1984 (41 years ago) |
Date of dissolution: | 13 Jun 2007 |
Entity Number: | 926847 |
ZIP code: | 33066 |
County: | Kings |
Place of Formation: | New York |
Address: | 3003 PORTOFINO ISLE APT C-1, COCONUT CREEK, FL, United States, 33066 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ISRAEL M GROSSMAN | Chief Executive Officer | 3003 PORTOFINO ISLE APT C-1, COCONUT CREEK, FL, United States, 33066 |
Name | Role | Address |
---|---|---|
ISRAEL M GROSSMAN | DOS Process Agent | 3003 PORTOFINO ISLE APT C-1, COCONUT CREEK, FL, United States, 33066 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-28 | 2006-05-26 | Address | 62 STILL ROAD, MONROE, NY, 10950, USA (Type of address: Principal Executive Office) |
1993-07-28 | 2006-05-26 | Address | 62 STILL ROAD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
1993-07-28 | 2006-05-26 | Address | 62 STILL ROAD, MONROE, NY, 10950, USA (Type of address: Service of Process) |
1993-01-20 | 1993-07-28 | Address | 13 CORBIN PLACE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
1993-01-20 | 1993-07-28 | Address | 13 CORBIN PLACE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070613000242 | 2007-06-13 | CERTIFICATE OF DISSOLUTION | 2007-06-13 |
060526002676 | 2006-05-26 | BIENNIAL STATEMENT | 2006-06-01 |
040623002133 | 2004-06-23 | BIENNIAL STATEMENT | 2004-06-01 |
020521002874 | 2002-05-21 | BIENNIAL STATEMENT | 2002-06-01 |
000613002269 | 2000-06-13 | BIENNIAL STATEMENT | 2000-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State