Name: | THE GRASS ROOTS GARDEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 1971 (54 years ago) |
Entity Number: | 318640 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 20 JAY STREET, SUITE 1016, BROOKLYN, NY, United States, 11201 |
Principal Address: | 20 JAY ST, STE 1016, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LARRY NATHANSON | Chief Executive Officer | 20 JAY ST, STE 1016, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
LARRY NATHANSON | DOS Process Agent | 20 JAY STREET, SUITE 1016, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-03 | 2009-12-14 | Address | 20 JAY ST SUITE 1012, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
2006-02-03 | 2009-12-14 | Address | 20 JAY ST SUITE 1012, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2002-01-28 | 2009-12-14 | Address | 20 JAY ST / SUITE 1012, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2000-02-07 | 2006-02-03 | Address | 106 PROSPECT PARK WEST, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
1998-01-05 | 2006-02-03 | Address | 106 PROSPECT PARK W, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180622003 | 2018-06-22 | ASSUMED NAME LLC INITIAL FILING | 2018-06-22 |
131112006681 | 2013-11-12 | BIENNIAL STATEMENT | 2013-11-01 |
111122002130 | 2011-11-22 | BIENNIAL STATEMENT | 2011-11-01 |
091214002079 | 2009-12-14 | BIENNIAL STATEMENT | 2009-11-01 |
071113002989 | 2007-11-13 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State