Search icon

57 GROVE CORP.

Company Details

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

Chief Executive Officer

Name Role Address
DANNY BENSUSAN Chief Executive Officer 131 WEST THIRD ST., NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131 WEST THIRD ST., NEW YORK, NY, United States, 10012

Legal Entity Identifier

LEI Number:
54930049TERRG6GP0620

Registration Details:

Initial Registration Date:
2019-07-31
Next Renewal Date:
2020-07-29
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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