Search icon

THE GROVE, INC.

Company Details

Name: THE GROVE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2000 (25 years ago)
Entity Number: 2463694
ZIP code: 60154
County: Queens
Place of Formation: Louisiana
Address: 3 WESTBROOK CORPORATE CENTER, STE 500, WESTCHESTER, IL, United States, 60154

Chief Executive Officer

Name Role Address
MICHELLE DUKLER Chief Executive Officer 3 WESTBROOK CORPORATE CENTER, STE 500, WESTCHESTER, IL, United States, 60154

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 WESTBROOK CORPORATE CENTER, STE 500, WESTCHESTER, IL, United States, 60154

History

Start date End date Type Value
2002-01-31 2004-02-13 Address 3 WESTBROOK CORPORATE CENTER, STE 500, WESTCHESTER, IL, 60154, USA (Type of address: Chief Executive Officer)
2000-01-20 2002-01-31 Address 108 ROYAL STREET, NEW ORLEANS, LA, 70130, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201204060530 2020-12-04 BIENNIAL STATEMENT 2020-01-01
140102006460 2014-01-02 BIENNIAL STATEMENT 2014-01-01
120126002793 2012-01-26 BIENNIAL STATEMENT 2012-01-01
100203002294 2010-02-03 BIENNIAL STATEMENT 2010-01-01
080116002700 2008-01-16 BIENNIAL STATEMENT 2008-01-01
060215002252 2006-02-15 BIENNIAL STATEMENT 2006-01-01
040213002282 2004-02-13 BIENNIAL STATEMENT 2004-01-01
020131002435 2002-01-31 BIENNIAL STATEMENT 2002-01-01
000120000424 2000-01-20 APPLICATION OF AUTHORITY 2000-01-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
222743 WH VIO INVOICED 2013-08-20 250 WH - W&M Hearable Violation
351908 CNV_SI INVOICED 2013-07-11 20 SI - Certificate of Inspection fee (scales)
167964 WH VIO INVOICED 2011-09-27 100 WH - W&M Hearable Violation
330898 CNV_SI INVOICED 2011-09-23 20 SI - Certificate of Inspection fee (scales)
330900 CNV_SI INVOICED 2011-09-22 20 SI - Certificate of Inspection fee (scales)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2002238 Other Civil Rights 2020-05-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 150000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-05-18
Termination Date 2020-11-20
Date Issue Joined 2020-08-11
Section 2000
Sub Section SX
Status Terminated

Parties

Name STOWE
Role Plaintiff
Name THE GROVE, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State