Search icon

GROOSTER CORP.

Company Details

Name: GROOSTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1974 (51 years ago)
Entity Number: 338362
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 271 MADISON AVENUE #800, NEW YORK, NY, United States, 10016
Principal Address: 271 MADISON AVE, #800, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK FLANNERY Chief Executive Officer 22 WOOSTER ST, 3S, NEW YORK, NY, United States, 10013

Agent

Name Role Address
CORNERSTONE MANAGEMENT SYSTEMS INC Agent 271 MADISON AVENUE #800, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 271 MADISON AVENUE #800, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2014-07-14 2020-03-04 Address C/O ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2014-07-14 2017-03-21 Address C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2008-05-08 2014-07-14 Address C/O ANDREWS BLDG CORP, 666 BROADWAY 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2008-05-08 2014-07-14 Address 666 BROADWAY, 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2004-03-22 2008-05-08 Address 25 W 45TH ST / SUITE 401, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200304060529 2020-03-04 BIENNIAL STATEMENT 2020-03-01
170321000116 2017-03-21 CERTIFICATE OF CHANGE 2017-03-21
160422002023 2016-04-22 BIENNIAL STATEMENT 2016-03-01
140714002419 2014-07-14 BIENNIAL STATEMENT 2014-03-01
120420002488 2012-04-20 BIENNIAL STATEMENT 2012-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State