Name: | GRIDAPP SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Apr 2005 (20 years ago) |
Date of dissolution: | 24 Mar 2011 |
Entity Number: | 3194879 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 14 E 47TH ST, 3RD FL, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT GARDOS | Chief Executive Officer | 14 E 47TH ST, 3RD FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 E 47TH ST, 3RD FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-09 | 2009-03-24 | Address | 156 5TH AVE, PH-3, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2008-05-09 | 2009-03-24 | Address | 156 5TH AVE, PH-3, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2008-05-09 | 2009-03-24 | Address | 156 5TH AVE, PH-3, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2005-04-22 | 2008-05-09 | Address | 708 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110324000635 | 2011-03-24 | CERTIFICATE OF TERMINATION | 2011-03-24 |
090324002787 | 2009-03-24 | BIENNIAL STATEMENT | 2009-04-01 |
080509002256 | 2008-05-09 | BIENNIAL STATEMENT | 2007-04-01 |
050422000364 | 2005-04-22 | APPLICATION OF AUTHORITY | 2005-04-22 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State