Search icon

DAVID GRUBIN PRODUCTIONS, INC.

Print

Details

Entity Number 436586

Status Active

NameDAVID GRUBIN PRODUCTIONS, INC.

CountyNew York

Date of registration 02 Jun 1977 (47 years ago)

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

Chief Executive Officer

Name Role Address

DAVID GRUBIN

Chief Executive Officer

394 LINCOLN PLACE, C5, BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address

LOEB & LOEB

DOS Process Agent

345 PARK AVE, NEW YORK, NY, United States, 10154

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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