GRASSROOTS TECHNOLOGIES, INC.

Name: | GRASSROOTS TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 2000 (25 years ago) |
Entity Number: | 2534445 |
ZIP code: | 10514 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 116 WEST 23RD ST, STE 500, NEW YORK, NY, United States, 10011 |
Address: | 8 KITTLE ROAD, CHAPPAQUA, NY, United States, 10514 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JENNIFER R RACKOFF ESQ | DOS Process Agent | 8 KITTLE ROAD, CHAPPAQUA, NY, United States, 10514 |
Name | Role | Address |
---|---|---|
ROBERT HARTLAUB | Chief Executive Officer | 116 WEST 23RD ST, STE 500, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-23 | 2020-07-02 | Address | 8 KITTLE ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
2014-07-14 | 2018-07-23 | Address | 8 KITTLE RD, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
2012-07-27 | 2016-07-21 | Address | 116 WEST 23RD ST, STE 500, NEW YORK, NY, 10011, 9988, USA (Type of address: Chief Executive Officer) |
2010-08-10 | 2014-07-14 | Address | 8 KETTLE RD, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
2006-07-24 | 2010-08-10 | Address | JOSHUA DICKER, 1675 BROADWAY, 25TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200702061157 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
180723006103 | 2018-07-23 | BIENNIAL STATEMENT | 2018-07-01 |
160721006293 | 2016-07-21 | BIENNIAL STATEMENT | 2016-07-01 |
140714006990 | 2014-07-14 | BIENNIAL STATEMENT | 2014-07-01 |
120727002709 | 2012-07-27 | BIENNIAL STATEMENT | 2012-07-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State