Name: | GROLIER INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Nov 1964 (61 years ago) |
Date of dissolution: | 22 Dec 1997 |
Entity Number: | 181637 |
ZIP code: | 06816 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O TAX DEPARTMENT, SHERMAN TURNPIKE, DANBURY, CT, United States, 06816 |
Principal Address: | SHERMAN TURNPIKE, DANBURY, CT, United States, 06816 |
Name | Role | Address |
---|---|---|
FREDERIC J. LAFFONT | Chief Executive Officer | SHERMAN TURNPIKE, DANBURY, CT, United States, 06816 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O TAX DEPARTMENT, SHERMAN TURNPIKE, DANBURY, CT, United States, 06816 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-01 | 1997-12-22 | Address | SHERMAN TURNPIKE, DANBURY, CT, 06816, USA (Type of address: Service of Process) |
1982-09-17 | 1993-12-01 | Address | SHERMAN TURNPIKE, DANBURY, CT, 06816, USA (Type of address: Service of Process) |
1964-11-23 | 1982-09-17 | Address | 575 LEXINGTON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C291729-2 | 2000-08-03 | ASSUMED NAME CORP INITIAL FILING | 2000-08-03 |
971222000843 | 1997-12-22 | SURRENDER OF AUTHORITY | 1997-12-22 |
931201002046 | 1993-12-01 | BIENNIAL STATEMENT | 1993-11-01 |
921207003403 | 1992-12-07 | BIENNIAL STATEMENT | 1992-11-01 |
A903575-3 | 1982-09-17 | CERTIFICATE OF AMENDMENT | 1982-09-17 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State