Name: | GRAND PLAY MEDIA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Aug 2009 (16 years ago) |
Date of dissolution: | 30 Dec 2016 |
Entity Number: | 3841748 |
ZIP code: | 94105 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 2ND STREET, THIRD FLOOR, #3057, SAN FRANCISCO, CA, United States, 94105 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BEAT-LAW | DOS Process Agent | 28 2ND STREET, THIRD FLOOR, #3057, SAN FRANCISCO, CA, United States, 94105 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-01 | 2016-12-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-07-01 | 2016-12-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-09-14 | 2013-07-01 | Address | 235 MONTGOMERY ST, STE 760, SAN FRANCISCO, CA, 94104, USA (Type of address: Service of Process) |
2009-08-05 | 2011-09-14 | Address | 235 MONTGOMERY ST. SUITE 760, SAN FRANCISCO, CA, 94104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161230000457 | 2016-12-30 | SURRENDER OF AUTHORITY | 2016-12-30 |
150806006137 | 2015-08-06 | BIENNIAL STATEMENT | 2015-08-01 |
130904006014 | 2013-09-04 | BIENNIAL STATEMENT | 2013-08-01 |
130701000199 | 2013-07-01 | CERTIFICATE OF CHANGE | 2013-07-01 |
110914002330 | 2011-09-14 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State