Search icon

GROVE EQUITIES LLC

Company Details

Name: GROVE EQUITIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 May 2004 (21 years ago)
Entity Number: 3059407
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1 WEST 34 STREET, SUITE 703, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
GROVE EQUITIES LLC C/O ULTIMATE GROUP DOS Process Agent 1 WEST 34 STREET, SUITE 703, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2016-03-11 2018-07-05 Address 501 SEVENTH AVENUE STE 404, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2015-04-21 2016-03-11 Address 501 SEVENTH AVENUE, SUITE 404, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-05-11 2015-04-21 Address C/O ALEX LAVIAN, 501 7TH AVE., SUITE 404, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-09-09 2012-05-11 Address C/O ALEX LAVIAN, 501 7TH AVE., NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-09-09 2016-03-11 Address GROVE EQUITIES LLC, 501 7TH AVE. SUITE 404, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2010-06-18 2010-09-09 Address 344 W 72ND ST, APT 5A, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2008-05-29 2010-06-18 Address C/O LEON, TADPAULE & SALEN, 1 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2004-05-27 2008-05-29 Address 10 EAST ROAD, KINGS POINT, NY, 11024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504060617 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180705007373 2018-07-05 BIENNIAL STATEMENT 2018-05-01
160311000028 2016-03-11 CERTIFICATE OF CHANGE 2016-03-11
150421006128 2015-04-21 BIENNIAL STATEMENT 2014-05-01
120511006164 2012-05-11 BIENNIAL STATEMENT 2012-05-01
110428000085 2011-04-28 CERTIFICATE OF PUBLICATION 2011-04-28
100909000469 2010-09-09 CERTIFICATE OF CHANGE 2010-09-09
100618002125 2010-06-18 BIENNIAL STATEMENT 2010-05-01
080529002119 2008-05-29 BIENNIAL STATEMENT 2008-05-01
040527000846 2004-05-27 ARTICLES OF ORGANIZATION 2004-05-27

Date of last update: 05 Feb 2025

Sources: New York Secretary of State