GR GROUP, INC.
Headquarter
Name: | GR GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1941 (84 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 53646 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1040 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 3576
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE LAMPORT COMPANY, INC. | DOS Process Agent | 1040 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1952-05-16 | 1969-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 5920, Par value: 0 |
1950-02-27 | 1952-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 5920, Par value: 0 |
1947-04-30 | 1950-02-27 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
1947-04-30 | 1969-03-21 | Address | 365 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1941-12-30 | 1947-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 25000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130411029 | 2013-04-11 | ASSUMED NAME CORP INITIAL FILING | 2013-04-11 |
DP-847206 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
995665-5 | 1972-06-14 | CERTIFICATE OF AMENDMENT | 1972-06-14 |
934115B-4 | 1971-09-17 | CERTIFICATE OF AMENDMENT | 1971-09-17 |
744850-6 | 1969-03-21 | CERTIFICATE OF AMENDMENT | 1969-03-21 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State