Search icon

F & R GROS, INC.

Company Details

Name: F & R GROS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1990 (35 years ago)
Entity Number: 1452696
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 15 W 47 STREET, SUITE 902, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-840-7895

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
F & R GROS, INC DOS Process Agent 15 W 47 STREET, SUITE 902, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
RICHARD GROS Chief Executive Officer 15 W 47 STREET, SUITE 902, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
0882106-DCA Active Business 2003-07-29 2025-07-31

History

Start date End date Type Value
2018-06-07 2020-07-30 Address 589 FIFTH AVE, SUITE 906, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2018-06-07 2020-07-30 Address 589 FIFTH AVENUE, SUITE 906, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2014-06-17 2018-06-07 Address 10 W 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1998-06-08 2018-06-07 Address BOOTH 63, 10 WEST 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-02-04 2014-06-17 Address 10 W 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200730060094 2020-07-30 BIENNIAL STATEMENT 2020-06-01
180607006317 2018-06-07 BIENNIAL STATEMENT 2018-06-01
140617006336 2014-06-17 BIENNIAL STATEMENT 2014-06-01
120615006173 2012-06-15 BIENNIAL STATEMENT 2012-06-01
100621002381 2010-06-21 BIENNIAL STATEMENT 2010-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3659785 RENEWAL INVOICED 2023-06-23 340 Secondhand Dealer General License Renewal Fee
3341132 RENEWAL INVOICED 2021-06-24 340 Secondhand Dealer General License Renewal Fee
3149416 LICENSE REPL INVOICED 2020-01-28 15 License Replacement Fee
3052592 RENEWAL INVOICED 2019-07-01 340 Secondhand Dealer General License Renewal Fee
2631144 RENEWAL INVOICED 2017-06-27 340 Secondhand Dealer General License Renewal Fee
2118247 RENEWAL INVOICED 2015-07-01 340 Secondhand Dealer General License Renewal Fee
2118256 LICENSE REPL CREDITED 2015-07-01 15 License Replacement Fee
1343146 RENEWAL INVOICED 2013-06-20 340 Secondhand Dealer General License Renewal Fee
1343147 RENEWAL INVOICED 2011-06-14 340 Secondhand Dealer General License Renewal Fee
1343148 RENEWAL INVOICED 2009-07-01 340 Secondhand Dealer General License Renewal Fee

Date of last update: 15 Mar 2025

Sources: New York Secretary of State