Search icon

CHINA GROVE TRANSPORT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHINA GROVE TRANSPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 1992 (33 years ago)
Date of dissolution: 10 May 2016
Entity Number: 1686937
ZIP code: 06416
County: Rensselaer
Place of Formation: New York
Address: 139 SEBETHE DRIVE, CROMWELL, CT, United States, 06416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CHINA GROVE TRANSPORT, INC. DOS Process Agent 139 SEBETHE DRIVE, CROMWELL, CT, United States, 06416

Chief Executive Officer

Name Role Address
JOHN D CLARK Chief Executive Officer 139 SEBETHE DRIVE, CROMWELL, CT, United States, 06416

History

Start date End date Type Value
2010-03-25 2013-02-26 Address 139 SEBETHE DRIVE, CORMWELL, CT, 06416, USA (Type of address: Service of Process)
2004-12-08 2013-02-26 Address 31 ROBBINSWOOD DR, WETHERSFIELD, CT, 06109, USA (Type of address: Chief Executive Officer)
2004-12-08 2010-03-25 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2004-12-08 2013-02-26 Address 31 ROBBINSWOOD DR, WETHERSFIELD, CT, 06109, USA (Type of address: Principal Executive Office)
2004-01-27 2004-12-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160510000719 2016-05-10 CERTIFICATE OF DISSOLUTION 2016-05-10
150113007419 2015-01-13 BIENNIAL STATEMENT 2014-12-01
130226006064 2013-02-26 BIENNIAL STATEMENT 2012-12-01
110208002903 2011-02-08 BIENNIAL STATEMENT 2010-12-01
100325000948 2010-03-25 CERTIFICATE OF CHANGE 2010-03-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State