Search icon

GROOVY PAPER LLC

Company Details

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

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016

History

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)

Filings

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