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