Search icon

GROVE GROUP, INC.

Company Details

Name: GROVE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1990 (35 years ago)
Entity Number: 1475395
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 980 MADISON AVE FL 6, 200 PARK AVE METLIFE BUILDING, NEW YORK, NY, United States, 10075
Principal Address: 980 MADISON AVE, 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
STEPHEN L RABINOWITZ DOS Process Agent 980 MADISON AVE FL 6, 200 PARK AVE METLIFE BUILDING, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
LARRY GAGOSIAN Chief Executive Officer 980 MADISON AVE, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 980 MADISON AVE, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2021-06-25 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-14 2024-11-01 Address 980 MADISON AVE FL 6, 200 PARK AVE METLIFE BUILDING, NEW YORK, NY, 10075, 1848, USA (Type of address: Service of Process)
2018-09-11 2020-10-14 Address 980 MADISON AVE FL 6, 200 PARK AVE METLIFE BUILDING, NEW YORK, NY, 10075, 1848, USA (Type of address: Service of Process)
2008-08-26 2018-09-11 Address C/O GREENBERG TRAVRIG LAW, 200 PARK AVE METLIFE BUILDING, NEW YORK, NY, 10166, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101038739 2024-11-01 BIENNIAL STATEMENT 2024-11-01
201014060262 2020-10-14 BIENNIAL STATEMENT 2020-09-01
180911006378 2018-09-11 BIENNIAL STATEMENT 2018-09-01
170328006098 2017-03-28 BIENNIAL STATEMENT 2016-09-01
160217006019 2016-02-17 BIENNIAL STATEMENT 2014-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State