Search icon

GROVE EQUITY, INC.

Company Details

Name: GROVE EQUITY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Sep 1957 (67 years ago)
Date of dissolution: 17 Mar 1998
Entity Number: 133154
ZIP code: 06836
County: New York
Place of Formation: Delaware
Address: 60 ARCH STREET, GREENWICH, CT, United States, 06836
Principal Address: 60 ARCH STREET, GREENWICH, CT, United States, 06830

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 ARCH STREET, GREENWICH, CT, United States, 06836

Chief Executive Officer

Name Role Address
CLAES BJORK Chief Executive Officer C/O GROVE OVERSEAS CORPORATION, 60 ARCH STREET, GREENWICH, CT, United States, 06830

History

Start date End date Type Value
1996-07-24 1998-03-17 Address 60 ARCH STREET, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
1993-05-28 1996-07-24 Address 60 ARCH STREET, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
1982-03-11 1998-03-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1982-03-11 1993-05-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1976-03-16 1982-03-11 Name GROVE OVERSEAS CORPORATION
1957-09-16 1982-03-11 Address 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)
1957-09-16 1976-03-16 Name GROVE SHEPHERD WILSON & KRUGE, DELAWARE CORPORATION

Filings

Filing Number Date Filed Type Effective Date
980317000201 1998-03-17 SURRENDER OF AUTHORITY 1998-03-17
960724000333 1996-07-24 CERTIFICATE OF MERGER 1996-07-24
931109002526 1993-11-09 BIENNIAL STATEMENT 1993-09-01
930528002203 1993-05-28 BIENNIAL STATEMENT 1992-09-01
B559891-2 1987-10-27 ASSUMED NAME CORP INITIAL FILING 1987-10-27
A848804-2 1982-03-11 CERTIFICATE OF AMENDMENT 1982-03-11
A300576-2 1976-03-16 CERTIFICATE OF AMENDMENT 1976-03-16
24127 1957-09-16 APPLICATION OF AUTHORITY 1957-09-16

Date of last update: 02 Mar 2025

Sources: New York Secretary of State