Name: | GRASSHOPPER ACQUISITIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 2006 (18 years ago) |
Date of dissolution: | 20 Apr 2022 |
Entity Number: | 3444520 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1099 HINGHAM STREET, STE 110, ROCKLAND, MA, United States, 02370 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM P LOPRIORE JR | Chief Executive Officer | 1099 HINGHAM STREET, STE 110, ROCKLAND, MA, United States, 02370 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-06-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-06-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2014-12-01 | 2022-06-19 | Address | 1099 HINGHAM STREET, STE 110, ROCKLAND, MA, 02370, USA (Type of address: Chief Executive Officer) |
2012-12-20 | 2014-12-01 | Address | 1001 HINGHAM ST, ROCKLAND, MA, 02370, USA (Type of address: Chief Executive Officer) |
2010-12-14 | 2012-12-20 | Address | 109 HINGHAM ST, ROCKLAND, MA, 02370, USA (Type of address: Chief Executive Officer) |
2008-12-19 | 2014-12-01 | Address | 1001 HINGHAM ST, STE 300, ROCKLAND, MA, 02370, USA (Type of address: Principal Executive Office) |
2008-12-19 | 2010-12-14 | Address | 1001 HINGHAM ST, ROCKLAND, MA, 02370, USA (Type of address: Chief Executive Officer) |
2006-12-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-12-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220619000097 | 2022-04-20 | CERTIFICATE OF TERMINATION | 2022-04-20 |
SR-45342 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-45343 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
141201006904 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121220006361 | 2012-12-20 | BIENNIAL STATEMENT | 2012-12-01 |
101214002485 | 2010-12-14 | BIENNIAL STATEMENT | 2010-12-01 |
081219002617 | 2008-12-19 | BIENNIAL STATEMENT | 2008-12-01 |
061201001005 | 2006-12-01 | APPLICATION OF AUTHORITY | 2006-12-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State