Search icon

GROWBRIGHT ENTERPRISES, INC.

Company Details

Name: GROWBRIGHT ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2008 (17 years ago)
Entity Number: 3673158
ZIP code: 10016
County: Richmond
Place of Formation: New York
Address: 274 MADISON AVE # 904, NEW YORK, NY, United States, 10016
Principal Address: 274 MADISON AVE # 904, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300PIOMZ4Y12GP195 3673158 US-NY GENERAL ACTIVE 2008-05-19

Addresses

Legal 274 MADISON AVE # 904, NEW YORK, US-NY, US, 10016
Headquarters 477 Madison Avenue, 6th Floor, New York, US-NY, US, 10022

Registration details

Registration Date 2017-08-25
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-05-09
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3673158

Chief Executive Officer

Name Role Address
MR. JAYA SHUNMUGAVEL Chief Executive Officer 274 MADISON AVE # 904, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
GROWBRIGHT ENTERPRISES, INC. DOS Process Agent 274 MADISON AVE # 904, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2008-05-19 2010-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-19 2013-03-01 Address 162 PORT RICHMOND AVENUE, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180502006810 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160513007064 2016-05-13 BIENNIAL STATEMENT 2016-05-01
140509006345 2014-05-09 BIENNIAL STATEMENT 2014-05-01
130301006170 2013-03-01 BIENNIAL STATEMENT 2012-05-01
100511000871 2010-05-11 CERTIFICATE OF AMENDMENT 2010-05-11
080519000110 2008-05-19 CERTIFICATE OF INCORPORATION 2008-05-19

Date of last update: 17 Jan 2025

Sources: New York Secretary of State