-
Home Page
›
-
Counties
›
-
New York
›
-
11520
›
-
GROLA INC.
Company Details
Name: |
GROLA INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
23 Sep 1985 (40 years ago)
|
Date of dissolution: |
24 Dec 1991 |
Entity Number: |
1026982 |
ZIP code: |
11520
|
County: |
New York |
Place of Formation: |
New York |
Address: |
KEITH KALISH, 111 FRONT STREET, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
GROLA INC.
|
DOS Process Agent
|
KEITH KALISH, 111 FRONT STREET, FREEPORT, NY, United States, 11520
|
History
Start date |
End date |
Type |
Value |
1985-09-23
|
1989-10-19
|
Address
|
73-23 210TH STREET, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-611829
|
1991-12-24
|
DISSOLUTION BY PROCLAMATION
|
1991-12-24
|
C066872-2
|
1989-10-19
|
CERTIFICATE OF AMENDMENT
|
1989-10-19
|
B269470-4
|
1985-09-23
|
CERTIFICATE OF INCORPORATION
|
1985-09-23
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9000179
|
Marine Contract Actions
|
1990-01-18
|
default
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Mandatory
|
Office |
1
|
Filing Date |
1990-01-18
|
Termination Date |
1990-04-30
|
Section |
1701
|
Parties
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State