Name: | THE GROWER GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 1978 (47 years ago) |
Entity Number: | 489598 |
ZIP code: | 11106 |
County: | Queens |
Place of Formation: | New York |
Address: | 33-01 VERNON BLVD., LONG ISLAND CITY, NY, United States, 11106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN R KRAUS | Chief Executive Officer | 33-01 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11106 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33-01 VERNON BLVD., LONG ISLAND CITY, NY, United States, 11106 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1996-05-13 | 2004-06-16 | Address | 33-01 VERNON BLVD., LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer) |
1992-11-17 | 1996-05-13 | Address | 33-01 VERNON BOULEVARD, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
1992-11-17 | 1996-05-13 | Address | 33-01 VERNON BOULEVARD, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office) |
1992-11-17 | 1996-05-13 | Address | C/O KRAUS & KRAUS, 33-01 VERNON BOULEVARD, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer) |
1991-07-02 | 1992-11-17 | Address | 33-01 VERNON BLVD., LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180626006296 | 2018-06-26 | BIENNIAL STATEMENT | 2018-05-01 |
20160408072 | 2016-04-08 | ASSUMED NAME LLC INITIAL FILING | 2016-04-08 |
140501006249 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120502006065 | 2012-05-02 | BIENNIAL STATEMENT | 2012-05-01 |
100518002867 | 2010-05-18 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State