Name: | GRUNE & STRATTON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 1941 (84 years ago) |
Date of dissolution: | 19 Nov 1996 |
Entity Number: | 53129 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 6277 SEA HARBOR DRIVE, ORLANDO, FL, United States, 32887 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 0
Share Par Value 20100
Type CAP
Name | Role | Address |
---|---|---|
RICHARD T MORGAN | Chief Executive Officer | 100 NORTH FIELD DRIVE, SUITE 120, LAKE FOREST, IL, United States, 60045 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-10 | 1993-09-22 | Address | 27 BOYLSTON STREET, CHESTNUT HILL, MA, 02167, USA (Type of address: Chief Executive Officer) |
1992-11-10 | 1993-09-22 | Address | 6277 SEA HARBOR DRIVE, ORLANDO, FL, 32887, USA (Type of address: Principal Executive Office) |
1979-12-31 | 1992-11-10 | Address | 111 FIFTH AVE, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1941-04-04 | 1979-12-31 | Address | 420 LEXINGTON AVE., NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
961119000203 | 1996-11-19 | CERTIFICATE OF MERGER | 1996-11-19 |
930922003883 | 1993-09-22 | BIENNIAL STATEMENT | 1993-04-01 |
921110002312 | 1992-11-10 | BIENNIAL STATEMENT | 1992-04-01 |
Z024576-2 | 1980-11-21 | ASSUMED NAME CORP INITIAL FILING | 1980-11-21 |
A632465-3 | 1979-12-31 | CERTIFICATE OF AMENDMENT | 1979-12-31 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State