Search icon

GROVE MANAGEMENT CORP.

Company Details

Name: GROVE MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1993 (31 years ago)
Date of dissolution: 08 Mar 2001
Entity Number: 1781027
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 450 PARK AVE, SUITE 1902, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 450 PARK AVE, SUITE 1902, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
VICTOR TEICHER Chief Executive Officer 83 EASTON ROAD, WESTPORT, CT, United States, 06880

History

Start date End date Type Value
1993-12-20 1996-02-14 Address REID & PRIEST, 40 WEST 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010308000593 2001-03-08 CERTIFICATE OF DISSOLUTION 2001-03-08
960214002336 1996-02-14 BIENNIAL STATEMENT 1995-12-01
940111000259 1994-01-11 CERTIFICATE OF CORRECTION 1994-01-11
931220000368 1993-12-20 CERTIFICATE OF INCORPORATION 1993-12-20

Date of last update: 22 Jan 2025

Sources: New York Secretary of State