Name: | GEORGE GROPPER & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1986 (39 years ago) |
Entity Number: | 1081879 |
ZIP code: | 11563 |
County: | Nassau |
Place of Formation: | New York |
Address: | 200 HEMPSTEAD AVE, 2ND FLOOR, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 1000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARGARET GROPPER | Chief Executive Officer | 200 HEMPSTEAD AVE, 2ND FLOOR, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
GEORGE GROPPER & COMPANY, INC. | DOS Process Agent | 200 HEMPSTEAD AVE, 2ND FLOOR, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-26 | 2020-12-02 | Address | 200 HEMPSTEAD AVE, 2ND FLOOR, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
2008-12-02 | 2014-12-26 | Address | 200 HEMPSTEAD AVE, LYNBROOK, NY, 11563, 1610, USA (Type of address: Principal Executive Office) |
2005-01-19 | 2008-12-02 | Address | 200 HEMPSTEAD AVE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
2005-01-19 | 2014-12-26 | Address | 200 HEMPSTEAD AVE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
1997-01-06 | 2014-12-26 | Address | 4084 GREENTREE DR, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202060042 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
161201007265 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141226006244 | 2014-12-26 | BIENNIAL STATEMENT | 2014-12-01 |
121218006095 | 2012-12-18 | BIENNIAL STATEMENT | 2012-12-01 |
110121002485 | 2011-01-21 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State