Search icon

GROUP III CAPITAL INC.

Company Details

Name: GROUP III CAPITAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1992 (33 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1600862
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 475 PARK AVENUE SOUTH, SUITE 3300, NEW YORK, NY, United States, 10016
Principal Address: 16 E. 53RD ST, 7TH FLOOR, 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
GERALD LABUSH ESQ. DOS Process Agent 475 PARK AVENUE SOUTH, SUITE 3300, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
DONALD C TAYLOR Chief Executive Officer 200 E. 94TH ST, NEW YORK, NY, United States, 10128

Filings

Filing Number Date Filed Type Effective Date
DP-2141751 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
100405000445 2010-04-05 ANNULMENT OF DISSOLUTION 2010-04-05
DP-1747649 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
940118002423 1994-01-18 BIENNIAL STATEMENT 1994-01-01
930219002828 1993-02-19 BIENNIAL STATEMENT 1993-01-01
920106000291 1992-01-06 CERTIFICATE OF INCORPORATION 1992-01-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1003869 Other Contract Actions 2010-05-11 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-05-11
Termination Date 2013-09-20
Section 1332
Sub Section BC
Status Terminated

Parties

Name GROUP III CAPITAL INC.
Role Plaintiff
Name SASSOVER,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State