Name: | S. GROVER & COMPANY, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Jul 1997 (28 years ago) |
Date of dissolution: | 25 Aug 2016 |
Entity Number: | 2162601 |
ZIP code: | 08820 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 1628 OAKTREE ROAD SUITE #7, EDISON, NJ, United States, 08820 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1628 OAKTREE ROAD SUITE #7, EDISON, NJ, United States, 08820 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-16 | 2016-08-25 | Address | 146 WEST 29TH ST STE 11E, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
1997-07-16 | 2016-08-25 | Address | 146 WEST 29TH ST STE 11E, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160825000268 | 2016-08-25 | SURRENDER OF AUTHORITY | 2016-08-25 |
050810002087 | 2005-08-10 | BIENNIAL STATEMENT | 2005-07-01 |
030716002065 | 2003-07-16 | BIENNIAL STATEMENT | 2003-07-01 |
010829002116 | 2001-08-29 | BIENNIAL STATEMENT | 2001-07-01 |
990921002173 | 1999-09-21 | BIENNIAL STATEMENT | 1999-07-01 |
970716000442 | 1997-07-16 | APPLICATION OF AUTHORITY | 1997-07-16 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State