GROVE SHEPHERD WILSON & KRUGE, INC.
Headquarter
Name: | GROVE SHEPHERD WILSON & KRUGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1932 (93 years ago) |
Date of dissolution: | 02 Oct 1987 |
Entity Number: | 42386 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 277 PARK AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM INC. | DOS Process Agent | 277 PARK AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1977-02-15 | 1978-11-15 | Address | 425 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1961-09-28 | 1977-02-15 | Address | 400 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1950-03-10 | 1961-09-28 | Shares | Share type: CAP, Number of shares: 0, Par value: 3500000 |
1946-12-30 | 1961-09-28 | Address | 247 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1946-12-30 | 1950-03-10 | Shares | Share type: CAP, Number of shares: 0, Par value: 1000000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C174528-2 | 1991-02-28 | ASSUMED NAME CORP INITIAL FILING | 1991-02-28 |
B551057-3 | 1987-10-02 | CERTIFICATE OF DISSOLUTION | 1987-10-02 |
A530564-2 | 1978-11-15 | CERTIFICATE OF AMENDMENT | 1978-11-15 |
A378320-2 | 1977-02-15 | CERTIFICATE OF AMENDMENT | 1977-02-15 |
288968 | 1961-09-28 | CERTIFICATE OF CONSOLIDATION | 1961-09-28 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State