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 |
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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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