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 |
Name | Role | Address |
---|---|---|
VICTOR SPIVAK | Chief Executive Officer | 300 WASHINGTON ST, STE 950, NEWTON, MA, United States, 02458 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1004958 | Marine Contract Actions | 2010-06-25 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | GROVE SERVICES, INC. |
Role | Plaintiff |
Name | DOUBLE D TRADE COMPANY,LLC |
Role | Defendant |
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