GROUNDPLANS, LTD.

Name: | GROUNDPLANS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 2001 (24 years ago) |
Entity Number: | 2635681 |
ZIP code: | 10538 |
County: | New York |
Place of Formation: | New York |
Address: | 2 Washington Square, 3i, Larchmont, NY, United States, 10538 |
Principal Address: | 2 WASHINGTON SQ, #3I, LARCHMONT, NY, United States, 10538 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JODY HARROW | DOS Process Agent | 2 Washington Square, 3i, Larchmont, NY, United States, 10538 |
Name | Role | Address |
---|---|---|
JODY HARROW | Chief Executive Officer | 2 WASHINGTON SQ, #3I, LARCHMONT, NY, United States, 10538 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-06 | 2013-05-08 | Address | 136 E. 56TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2003-05-06 | 2013-05-08 | Address | 136 E. 56TH ST, #4G, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2001-05-04 | 2013-05-08 | Address | 136 E 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220422001068 | 2022-04-22 | BIENNIAL STATEMENT | 2021-05-01 |
190502061047 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
181011006214 | 2018-10-11 | BIENNIAL STATEMENT | 2017-05-01 |
150505006276 | 2015-05-05 | BIENNIAL STATEMENT | 2015-05-01 |
130508006669 | 2013-05-08 | BIENNIAL STATEMENT | 2013-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State