Search icon

GROOVE ENTERPRISES,INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GROOVE ENTERPRISES,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 2006 (19 years ago)
Date of dissolution: 26 Dec 2017
Entity Number: 3307973
ZIP code: 10012
County: New York
Place of Formation: New York
Address: R & B JAZZ, 125 MACDOUGAL STREET, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 212-254-9393

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ARIEL SLOR DOS Process Agent R & B JAZZ, 125 MACDOUGAL STREET, NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date End date
1305277-DCA Inactive Business 2008-12-01 2018-04-15

Filings

Filing Number Date Filed Type Effective Date
171226000350 2017-12-26 CERTIFICATE OF DISSOLUTION 2017-12-26
060119000638 2006-01-19 CERTIFICATE OF INCORPORATION 2006-01-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2591484 SWC-CIN-INT INVOICED 2017-04-15 182.85000610351562 Sidewalk Cafe Interest for Consent Fee
2556284 SWC-CON-ONL INVOICED 2017-02-21 2802.8798828125 Sidewalk Cafe Consent Fee
2507270 SWC-CIN-INT INVOICED 2016-12-08 177.8300018310547 Sidewalk Cafe Interest for Consent Fee
2491806 SWC-CIN-INT INVOICED 2016-11-17 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
2331375 SWC-CON CREDITED 2016-04-22 445 Petition For Revocable Consent Fee
2331374 RENEWAL INVOICED 2016-04-22 510 Two-Year License Fee
2322384 SWC-CIN-INT INVOICED 2016-04-10 179.07000732421875 Sidewalk Cafe Interest for Consent Fee
2287096 SWC-CON-ONL INVOICED 2016-02-27 2745.22998046875 Sidewalk Cafe Consent Fee
2043291 SWC-CIN-INT CREDITED 2015-04-10 177.83999633789062 Sidewalk Cafe Interest for Consent Fee
1990518 SWC-CON-ONL INVOICED 2015-02-19 2726.14990234375 Sidewalk Cafe Consent Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State