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
Name | Role | Address |
---|---|---|
MARK FLANNERY | Chief Executive Officer | 22 WOOSTER ST, 3S, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
CORNERSTONE MANAGEMENT SYSTEMS INC | Agent | 271 MADISON AVENUE #800, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 271 MADISON AVENUE #800, NEW YORK, NY, United States, 10016 |
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) |
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