Name: | GROWYA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Apr 2011 (14 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 4082516 |
ZIP code: | 11211 |
County: | New York |
Place of Formation: | Delaware |
Address: | 610 UNION AVENUE, #2D, BROOKLYN, NY, United States, 11211 |
Principal Address: | 610 UNION AVE, 2D, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 610 UNION AVENUE, #2D, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
JEFFERY K. TO | Agent | 610 UNION AVENUE, #2D, BROOKLYN, NY, 11211 |
Name | Role | Address |
---|---|---|
JEFFERY TO | Chief Executive Officer | 610 UNION AVE, 2D, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-18 | 2011-06-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-04-18 | 2011-06-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2218440 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
130423006284 | 2013-04-23 | BIENNIAL STATEMENT | 2013-04-01 |
110628000914 | 2011-06-28 | CERTIFICATE OF CHANGE | 2011-06-28 |
110418000097 | 2011-04-18 | APPLICATION OF AUTHORITY | 2011-04-18 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State