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
Name | Role | Address |
---|---|---|
BRUCE TROLL | Chief Executive Officer | PO BOX 465, PATTERSON, NY, United States, 12563 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 465, PATERSON, NY, United States, 12563 |
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) |
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