Search icon

GROM USA, LLC

Company Details

Name: GROM USA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 May 2007 (18 years ago)
Date of dissolution: 10 Dec 2020
Entity Number: 3511455
ZIP code: 10005
County: New York
Place of Formation: New York
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 Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2018-07-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-07-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-10-28 2018-07-06 Address 238 BLEECKER STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2007-05-02 2009-10-28 Address 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201210000435 2020-12-10 ARTICLES OF DISSOLUTION 2020-12-10
SR-46815 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-46814 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180706000569 2018-07-06 CERTIFICATE OF CHANGE 2018-07-06
130513006683 2013-05-13 BIENNIAL STATEMENT 2013-05-01
110613002032 2011-06-13 BIENNIAL STATEMENT 2011-05-01
091028000130 2009-10-28 CERTIFICATE OF CHANGE 2009-10-28
090528002080 2009-05-28 BIENNIAL STATEMENT 2009-05-01
080404000509 2008-04-04 CERTIFICATE OF AMENDMENT 2008-04-04
070920000749 2007-09-20 CERTIFICATE OF PUBLICATION 2007-09-20

Date of last update: 04 Feb 2025

Sources: New York Secretary of State