Search icon

GROLIER INTERNATIONAL, INC.

Company Details

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

Chief Executive Officer

Name Role Address
FREDERIC J. LAFFONT Chief Executive Officer SHERMAN TURNPIKE, DANBURY, CT, United States, 06816

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O TAX DEPARTMENT, SHERMAN TURNPIKE, DANBURY, CT, United States, 06816

History

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)

Filings

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