Name: | PAULA L. GRUBB ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Sep 1984 (41 years ago) |
Date of dissolution: | 02 Dec 2009 |
Entity Number: | 942276 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2253 WILLIAM COURT, YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAULA GRUBB | Chief Executive Officer | 2253 WILLIAM COURT, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2253 WILLIAM COURT, YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
1984-09-10 | 1993-10-18 | Address | 2253 WILLIAM COURT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091202000351 | 2009-12-02 | CERTIFICATE OF DISSOLUTION | 2009-12-02 |
080911002205 | 2008-09-11 | BIENNIAL STATEMENT | 2008-09-01 |
060914002502 | 2006-09-14 | BIENNIAL STATEMENT | 2006-09-01 |
041206002047 | 2004-12-06 | BIENNIAL STATEMENT | 2004-09-01 |
020829002708 | 2002-08-29 | BIENNIAL STATEMENT | 2002-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State