Entity Number 436586
Status Active
NameDAVID GRUBIN PRODUCTIONS, INC.
CountyNew York
Date of registration 02 Jun 1977 (47 years ago) 02 Jun 1977
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 345 PARK AVE, NEW YORK, NY, United States, 10154
Address ZIP code
Principal Address 394 Lincoln Place, C5, Brooklyn, NY, United States, 11238
Principal Address ZIP code 11238
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
DAVID GRUBIN
Chief Executive Officer
394 LINCOLN PLACE, C5, BROOKLYN, NY, United States, 11238
LOEB & LOEB
DOS Process Agent
345 PARK AVE, NEW YORK, NY, United States, 10154
2023-06-07
2023-06-07
Address
394 LINCOLN PLACE, C5, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2023-06-07
2023-06-07
Address
125 W 94TH ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2023-03-22
2023-03-22
Address
394 LINCOLN PLACE, C5, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2023-03-22
2023-06-07
Address
125 W 94TH ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2023-03-22
2023-06-07
Address
345 PARK AVE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)
2023-03-22
2023-06-07
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-06-25
2023-03-22
Address
125 W 94TH ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2009-06-25
2023-03-22
Address
345 PARK AVE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)
1997-06-12
2009-06-25
Address
215 W 92ND ST, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1993-01-11
2009-06-25
Address
215 WEST 92ND STREET, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
230607004217
2023-06-07
BIENNIAL STATEMENT
2023-06-01
230322002405
2023-03-22
BIENNIAL STATEMENT
2021-06-01
210405062276
2021-04-05
BIENNIAL STATEMENT
2019-06-01
170712006438
2017-07-12
BIENNIAL STATEMENT
2017-06-01
150601006751
2015-06-01
BIENNIAL STATEMENT
2015-06-01
130614006409
2013-06-14
BIENNIAL STATEMENT
2013-06-01
110707002531
2011-07-07
BIENNIAL STATEMENT
2011-06-01
20100806063
2010-08-06
ASSUMED NAME LLC INITIAL FILING
2010-08-06
090625002068
2009-06-25
BIENNIAL STATEMENT
2009-06-01
070730002621
2007-07-30
BIENNIAL STATEMENT
2007-06-01
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts