Name: | GROW CHEMICAL CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 1979 (46 years ago) |
Date of dissolution: | 31 Dec 1995 |
Entity Number: | 552773 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | C/O GROW GROUP INC, 200 PARK AVE, NEW YORK, NY, United States, 10166 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RUSSELL BANKS | Chief Executive Officer | 200 PARK AVE, NEW YORK, NY, United States, 10166 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1979-04-20 | 1985-12-30 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1979-04-20 | 1985-12-30 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200608043 | 2020-06-08 | ASSUMED NAME LLC INITIAL FILING | 2020-06-08 |
951213000513 | 1995-12-13 | CERTIFICATE OF MERGER | 1995-12-31 |
930707002360 | 1993-07-07 | BIENNIAL STATEMENT | 1993-04-01 |
930106002492 | 1993-01-06 | BIENNIAL STATEMENT | 1992-04-01 |
B304801-2 | 1985-12-30 | CERTIFICATE OF AMENDMENT | 1985-12-30 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State