GROFF STUDIOS CORP.

Name: | GROFF STUDIOS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 1978 (47 years ago) |
Entity Number: | 472870 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 801, #404, NEW YORK, OH, United States, 10017 |
Principal Address: | 801 SECOND AVE, #404, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRETT SCHITTLICH | Chief Executive Officer | 151 WEST 28TH ST, #9E, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MD SQUARED PROPERTY GROUP | DOS Process Agent | 801, #404, NEW YORK, OH, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2015-09-11 | 2019-03-13 | Address | 250 WEST 57TH STREET, NEW YORK, NY, 10107, 2532, USA (Type of address: Service of Process) |
2014-07-16 | 2019-03-13 | Address | 151 WEST 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2008-02-11 | 2015-09-11 | Address | 250 WEST 57TH ST #2332, NEW YORK, NY, 10107, USA (Type of address: Service of Process) |
2007-06-18 | 2014-07-16 | Address | 151 WEST 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2000-08-17 | 2019-03-13 | Address | 250 W 57TH ST, STE 2332, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190313060785 | 2019-03-13 | BIENNIAL STATEMENT | 2018-02-01 |
150911000500 | 2015-09-11 | CERTIFICATE OF CHANGE | 2015-09-11 |
150827000593 | 2015-08-27 | CERTIFICATE OF AMENDMENT | 2015-08-27 |
140716006761 | 2014-07-16 | BIENNIAL STATEMENT | 2014-02-01 |
20120830022 | 2012-08-30 | ASSUMED NAME CORP INITIAL FILING | 2012-08-30 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State