Name: | GRASSY ASS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 2006 (19 years ago) |
Entity Number: | 3357085 |
ZIP code: | 91423 |
County: | New York |
Place of Formation: | New York |
Address: | 13801 VENTURA BLVD, SHERMAN OAKS, CA, United States, 91423 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAMON RODRIGUEZ | Chief Executive Officer | 13801 VENTURA BLVD, SHERMAN OAKS, CA, United States, 91423 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13801 VENTURA BLVD, SHERMAN OAKS, CA, United States, 91423 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-13 | 2025-05-13 | Address | 15821 VENTURA BLVD., STE. 370, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer) |
2025-05-13 | 2025-05-13 | Address | 13801 VENTURA BLVD, SHERMAN OAKS, CA, 91423, USA (Type of address: Chief Executive Officer) |
2008-07-24 | 2025-05-13 | Address | 13801 VENTURA BLVD, SHERMAN OAKS, CA, 91423, USA (Type of address: Chief Executive Officer) |
2008-07-24 | 2025-05-13 | Address | 13801 VENTURA BLVD, SHERMAN OAKS, CA, 91423, USA (Type of address: Service of Process) |
2006-05-03 | 2008-07-24 | Address | 327 EAST 14TH STREET, #1A, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250513003036 | 2025-05-13 | BIENNIAL STATEMENT | 2025-05-13 |
180829002003 | 2018-08-29 | BIENNIAL STATEMENT | 2018-05-01 |
160513007326 | 2016-05-13 | BIENNIAL STATEMENT | 2016-05-01 |
140502007067 | 2014-05-02 | BIENNIAL STATEMENT | 2014-05-01 |
120510006347 | 2012-05-10 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State