Search icon

R. J. GROUX CORP.

Company Details

Name: R. J. GROUX CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 1997 (28 years ago)
Date of dissolution: 28 Mar 2001
Entity Number: 2154072
ZIP code: 10011
County: Kings
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1997-06-17 1999-10-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-06-17 1999-10-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1526402 2001-03-28 ANNULMENT OF AUTHORITY 2001-03-28
991001000529 1999-10-01 CERTIFICATE OF CHANGE 1999-10-01
970617000667 1997-06-17 APPLICATION OF AUTHORITY 1997-06-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9805407 Other Contract Actions 1998-08-25 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1998-08-25
Termination Date 2000-04-24
Pretrial Conference Date 1999-04-06
Section 1332

Parties

Name ROSALIO BEVERAGE DIS,
Role Plaintiff
Name R. J. GROUX CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State