Name: | GROM COLUMBUS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Aug 2009 (15 years ago) |
Date of dissolution: | 10 Dec 2020 |
Entity Number: | 3849620 |
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 |
---|---|---|---|
2018-08-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-08-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-04-04 | 2018-08-09 | Address | 233 BLEECKER STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2009-08-26 | 2014-04-04 | Address | 150 SOUTHFIELD AVENUE #1203, STAMFORD, CT, 06902, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201210000439 | 2020-12-10 | ARTICLES OF DISSOLUTION | 2020-12-10 |
SR-52902 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-52903 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180809000199 | 2018-08-09 | CERTIFICATE OF CHANGE | 2018-08-09 |
140404000240 | 2014-04-04 | CERTIFICATE OF CHANGE | 2014-04-04 |
100121000864 | 2010-01-21 | CERTIFICATE OF PUBLICATION | 2010-01-21 |
090826000822 | 2009-08-26 | ARTICLES OF ORGANIZATION | 2009-08-26 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-10-22 | No data | 1796 BROADWAY, Manhattan, NEW YORK, NY, 10019 | No Evidence of Activity | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-05-24 | No data | 1796 BROADWAY, Manhattan, NEW YORK, NY, 10019 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-08-10 | No data | 1796 BROADWAY, Manhattan, NEW YORK, NY, 10019 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-02-11 | No data | 1796 BROADWAY, Manhattan, NEW YORK, NY, 10019 | No Evidence of Activity | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2821939 | PL VIO | INVOICED | 2018-08-01 | 1000 | PL - Padlock Violation |
2795909 | PL VIO | CREDITED | 2018-06-04 | 500 | PL - Padlock Violation |
2679288 | OL VIO | INVOICED | 2017-10-20 | 250 | OL - Other Violation |
2657286 | OL VIO | CREDITED | 2017-08-18 | 250 | OL - Other Violation |
1481557 | PL VIO | INVOICED | 2010-10-08 | 200 | PL - Padlock Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-05-24 | Default Decision | CAFE W/OUT LICENSE &/OR CONSENT | 1 | No data | 1 | No data |
2017-08-10 | Default Decision | BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW | 1 | No data | 1 | No data |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State