Search icon

GROVE JEWELERS, INC.

Company Details

Name: GROVE JEWELERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 1986 (38 years ago)
Date of dissolution: 15 Feb 2005
Entity Number: 1103058
ZIP code: 12563
County: Westchester
Place of Formation: New York
Address: PO BOX 465, PATERSON, NY, United States, 12563
Principal Address: 36 MAIN ST, MOUNT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE TROLL Chief Executive Officer PO BOX 465, PATTERSON, NY, United States, 12563

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 465, PATERSON, NY, United States, 12563

History

Start date End date Type Value
2002-11-25 2005-01-27 Address 36 MAIN ST, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
1993-12-29 2002-11-25 Address 8 PALMA ROAD, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
1993-12-29 2002-11-25 Address 8 PALMA ROAD, SOMERS, NY, 10589, USA (Type of address: Principal Executive Office)
1993-03-04 1993-12-29 Address PALMA ROAD, SOMERS, NY, 10589, USA (Type of address: Principal Executive Office)
1993-03-04 1993-12-29 Address PALMA ROAD, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
1993-03-04 2005-01-27 Address 36 MAIN STREET, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)
1986-12-05 1993-03-04 Address 12 SOUTH MOGER ST., MT KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050215000387 2005-02-15 CERTIFICATE OF DISSOLUTION 2005-02-15
050127002605 2005-01-27 BIENNIAL STATEMENT 2004-12-01
021125002286 2002-11-25 BIENNIAL STATEMENT 2002-12-01
001206002620 2000-12-06 BIENNIAL STATEMENT 2000-12-01
981208002099 1998-12-08 BIENNIAL STATEMENT 1998-12-01
961224002470 1996-12-24 BIENNIAL STATEMENT 1996-12-01
931229002835 1993-12-29 BIENNIAL STATEMENT 1993-12-01
930304002504 1993-03-04 BIENNIAL STATEMENT 1992-12-01
B431973-3 1986-12-05 CERTIFICATE OF INCORPORATION 1986-12-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State