Name: | 57 GROVE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 1989 (36 years ago) |
Entity Number: | 1322601 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 131 WEST THIRD ST., NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANNY BENSUSAN | Chief Executive Officer | 131 WEST THIRD ST., NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 131 WEST THIRD ST., NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-03 | 2025-04-03 | Address | 131 WEST THIRD ST., NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2025-04-03 | 2025-04-03 | Address | 131 WEST THIRD ST., NEW YORK, NY, 10012, 1275, USA (Type of address: Chief Executive Officer) |
2024-10-31 | 2025-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-05 | 2024-10-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-04-03 | 2025-04-03 | Address | 131 WEST THIRD ST., NEW YORK, NY, 10012, 1275, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403002092 | 2025-04-03 | BIENNIAL STATEMENT | 2025-04-03 |
150123000888 | 2015-01-23 | ANNULMENT OF DISSOLUTION | 2015-01-23 |
DP-1856944 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
050322003036 | 2005-03-22 | BIENNIAL STATEMENT | 2005-02-01 |
030213002506 | 2003-02-13 | BIENNIAL STATEMENT | 2003-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State