Search icon

GROUPWARE INTEGRATION SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GROUPWARE INTEGRATION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Sep 1995 (30 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1954650
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 38 DR. FRANK ROAD, SPRING VALLEY, NY, United States, 10977
Principal Address: 38 DR FRANK RD, SPRING VALLEY, NY, United States, 10927

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JACOB MERMELSTEIN DOS Process Agent 38 DR. FRANK ROAD, SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
JACOB MERMELSTEIN Chief Executive Officer 38 DR FRANK RD, SPRING VALLEY, NY, United States, 10927

History

Start date End date Type Value
2007-08-24 2008-06-11 Address 30 BUSH LN, UNIT 1, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2007-08-24 2008-06-03 Address 30 BUSH LN, UNIT 1, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
2007-08-24 2008-06-03 Address 30 BUSH LN, UNIT 1, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2003-12-05 2007-08-24 Address 76 KLINE PL S, BERKELEY HEIGHTS, NJ, 07972, 1231, USA (Type of address: Chief Executive Officer)
2003-12-05 2007-08-24 Address C/O DAN BALDACHIN, 26 KLINE PL S, BERKELEY HEIGHTS, NJ, 07922, 1231, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1835388 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
080611000914 2008-06-11 CERTIFICATE OF CHANGE 2008-06-11
080603002758 2008-06-03 AMENDMENT TO BIENNIAL STATEMENT 2007-09-01
070824002820 2007-08-24 BIENNIAL STATEMENT 2007-09-01
051121002889 2005-11-21 BIENNIAL STATEMENT 2005-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State