Search icon

GRIDAPP SYSTEMS, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT GARDOS Chief Executive Officer 14 E 47TH ST, 3RD FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 E 47TH ST, 3RD FL, NEW YORK, NY, United States, 10017

History

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)

Filings

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