Search icon

GROVE SERVICES, INC.

Company Details

Name: GROVE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2008 (17 years ago)
Entity Number: 3625573
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 300 WASHINGTON ST, STE 950, NEWTON, MA, United States, 02458

Chief Executive Officer

Name Role Address
VICTOR SPIVAK Chief Executive Officer 300 WASHINGTON ST, STE 950, NEWTON, MA, United States, 02458

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2008-01-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-01-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-49132 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-49133 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
100211002473 2010-02-11 BIENNIAL STATEMENT 2010-01-01
080131000675 2008-01-31 APPLICATION OF AUTHORITY 2008-01-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1004958 Marine Contract Actions 2010-06-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 537000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-06-25
Termination Date 2010-08-23
Section 1333
Status Terminated

Parties

Name GROVE SERVICES, INC.
Role Plaintiff
Name DOUBLE D TRADE COMPANY,LLC
Role Defendant
0605636 Marine Contract Actions 2006-07-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 612000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-07-26
Termination Date 2006-12-29
Section 1333
Status Terminated

Parties

Name MORILLO SHIPPING, LTD.
Role Plaintiff
Name GROVE SERVICES, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State