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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 450 PARK AVE, SUITE 1902, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
VICTOR TEICHER | Chief Executive Officer | 83 EASTON ROAD, WESTPORT, CT, United States, 06880 |
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) |
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