Name: | GROUTASTIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 2006 (19 years ago) |
Entity Number: | 3361436 |
ZIP code: | 11776 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 84 NESCONSET HIGHWAY, PORT JEFFERSON STATION, NY, United States, 11776 |
Principal Address: | 38 WOODLOT RD, RIDGE, NY, United States, 11961 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 84 NESCONSET HIGHWAY, PORT JEFFERSON STATION, NY, United States, 11776 |
Name | Role | Address |
---|---|---|
JOSHUA KAPLAN | Chief Executive Officer | P.O. BOX 516, RIDGE, NY, United States, 11961 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-19 | 2022-08-09 | Address | PO BOX 516, RIDGE, NY, 11961, USA (Type of address: Service of Process) |
2013-03-21 | 2022-08-09 | Address | P.O. BOX 516, RIDGE, NY, 11961, USA (Type of address: Chief Executive Officer) |
2008-07-01 | 2013-03-21 | Address | 38 WOODLOT RD, RIDGE, NY, 11961, USA (Type of address: Chief Executive Officer) |
2008-07-01 | 2016-05-19 | Address | 38 WOODLOT RD, RIDGE, NY, 11961, USA (Type of address: Service of Process) |
2006-05-12 | 2022-07-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220809000444 | 2022-07-13 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-13 |
180502006945 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
160519006447 | 2016-05-19 | BIENNIAL STATEMENT | 2016-05-01 |
140604006579 | 2014-06-04 | BIENNIAL STATEMENT | 2014-05-01 |
130321006004 | 2013-03-21 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State