Name: | GROOTHUIS & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1972 (53 years ago) |
Entity Number: | 323050 |
ZIP code: | 11550 |
County: | New York |
Place of Formation: | New York |
Address: | 64 HILTON AVENUE, HEMPSTEAD, NY, United States, 11550 |
Principal Address: | 45 DORAL DRIVE, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL R. GROOTHUIS | Chief Executive Officer | 64 HILTON AVENUE, HEMPSTEAD, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 64 HILTON AVENUE, HEMPSTEAD, NY, United States, 11550 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-23 | 2024-05-23 | Address | 60 CUTTER MILL RD., GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2024-05-23 | 2024-05-23 | Address | 64 HILTON AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
2024-05-23 | 2024-05-29 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 0.01 |
1998-02-18 | 2024-05-23 | Address | 60 CUTTER MILL RD., GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1998-02-18 | 2024-05-23 | Address | 60 CUTTER MILL RD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240523002174 | 2024-05-23 | BIENNIAL STATEMENT | 2024-05-23 |
100225002150 | 2010-02-25 | BIENNIAL STATEMENT | 2010-02-01 |
080201002560 | 2008-02-01 | BIENNIAL STATEMENT | 2008-02-01 |
060227002793 | 2006-02-27 | BIENNIAL STATEMENT | 2006-02-01 |
040126002586 | 2004-01-26 | BIENNIAL STATEMENT | 2004-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State