Name: | GROOVY PAPER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Apr 2004 (21 years ago) |
Date of dissolution: | 07 May 2012 |
Entity Number: | 3040030 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | DOS Process Agent | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-12 | 2008-09-10 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2008-05-12 | 2008-09-10 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2004-04-14 | 2008-05-12 | Address | 225 WEST 34TH STREET STE 910, NEW YORK, NY, 10122, USA (Type of address: Registered Agent) |
2004-04-14 | 2008-05-12 | Address | ATTN: NATIONAL CORP RESEARCH, 225 WEST 34TH STREET SUITE 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120507000140 | 2012-05-07 | ARTICLES OF DISSOLUTION | 2012-05-07 |
100423002968 | 2010-04-23 | BIENNIAL STATEMENT | 2010-04-01 |
080910001056 | 2008-09-10 | CERTIFICATE OF CHANGE | 2008-09-10 |
080512000665 | 2008-05-12 | CERTIFICATE OF CHANGE (BY AGENT) | 2008-05-12 |
080417002031 | 2008-04-17 | BIENNIAL STATEMENT | 2008-04-01 |
060901000506 | 2006-09-01 | CERTIFICATE OF PUBLICATION | 2006-09-01 |
060417002208 | 2006-04-17 | BIENNIAL STATEMENT | 2006-04-01 |
040414000057 | 2004-04-14 | ARTICLES OF ORGANIZATION | 2004-04-14 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State