Search icon

GRASSHOPPER ACQUISITIONS INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLIAM P LOPRIORE JR Chief Executive Officer 1099 HINGHAM STREET, STE 110, ROCKLAND, MA, United States, 02370

History

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)

Filings

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