Search icon

GROTON PROPERTY, INC.

Company Details

Name: GROTON PROPERTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 1990 (35 years ago)
Date of dissolution: 13 Jan 2004
Entity Number: 1463183
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O LBS BANK, NEW YORK 12 EAST 52ND ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK J HORVAT, ESQ DOS Process Agent C/O LBS BANK, NEW YORK 12 EAST 52ND ST, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
FRANK J HORVAT Chief Executive Officer C/O LBS BANK, 12 EAST 52ND STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1996-07-29 2002-06-19 Address C/O LBS BANK, NEW YORK 12 EAST 52ND ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-04-07 1996-07-29 Address 101 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-04-07 1996-07-29 Address %LBS BANK-NEW YORK, 101 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1990-07-24 1996-07-29 Address ATTN: MICHAEL CANNING, 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040113000451 2004-01-13 CERTIFICATE OF DISSOLUTION 2004-01-13
020619002735 2002-06-19 BIENNIAL STATEMENT 2002-07-01
000710002366 2000-07-10 BIENNIAL STATEMENT 2000-07-01
980710002138 1998-07-10 BIENNIAL STATEMENT 1998-07-01
960729002600 1996-07-29 BIENNIAL STATEMENT 1996-07-01
930923002984 1993-09-23 BIENNIAL STATEMENT 1993-07-01
930407002654 1993-04-07 BIENNIAL STATEMENT 1992-07-01
C166249-3 1990-07-24 CERTIFICATE OF INCORPORATION 1990-07-24

Date of last update: 22 Jan 2025

Sources: New York Secretary of State