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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 ARCH STREET, GREENWICH, CT, United States, 06836 |
Name | Role | Address |
---|---|---|
CLAES BJORK | Chief Executive Officer | C/O GROVE OVERSEAS CORPORATION, 60 ARCH STREET, GREENWICH, CT, United States, 06830 |
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 |
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