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
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300PIOMZ4Y12GP195 | 3673158 | US-NY | GENERAL | ACTIVE | 2008-05-19 | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
MR. JAYA SHUNMUGAVEL | Chief Executive Officer | 274 MADISON AVE # 904, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
GROWBRIGHT ENTERPRISES, INC. | DOS Process Agent | 274 MADISON AVE # 904, NEW YORK, NY, United States, 10016 |
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) |
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