S. J. GROVES & SONS COMPANY
Branch
Name: | S. J. GROVES & SONS COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1925 (100 years ago) |
Branch of: | S. J. GROVES & SONS COMPANY, Minnesota (Company Number f1327ef4-a6d4-e011-a886-001ec94ffe7f) |
Entity Number: | 5762 |
ZIP code: | 55441 |
County: | New York |
Place of Formation: | Minnesota |
Address: | 10,000 HIGHWAY 55 WEST, PLYMOUTH, MN, United States, 55441 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
FRANKLIN N. GROVES | Chief Executive Officer | 10,000 HIGHWAY 55 WEST, PLYMOUTH, MN, United States, 55441 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Number | Date | End date | Type | Address |
---|---|---|---|---|
70337 | No data | No data | Mined land permit | Oak Orchard Road |
80270 | No data | 1980-06-29 | Mined land permit | PO BOX 128, DANSVILLE, NY, 14437 0012 |
70419 | No data | No data | Mined land permit | 4530 Wetzel Road, Liverpool, NY, 13088 |
80237 | No data | No data | Mined land permit | No data |
70345 | 1984-08-08 | 1987-08-08 | Mined land permit | P.O. Box 5, Liverpool, NY, 13088 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-23 | 2018-05-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-23 | 2018-06-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1985-12-12 | 1999-09-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1985-12-12 | 1999-09-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1965-05-17 | 1985-12-12 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180625001508 | 2018-06-25 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-06-25 |
180511000241 | 2018-05-11 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2018-06-10 |
20120801054 | 2012-08-01 | ASSUMED NAME CORP INITIAL FILING | 2012-08-01 |
990923000047 | 1999-09-23 | CERTIFICATE OF CHANGE | 1999-09-23 |
930216002786 | 1993-02-16 | BIENNIAL STATEMENT | 1992-12-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State