Search icon

GRAPESHOT INC.

Company Details

Name: GRAPESHOT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 2013 (12 years ago)
Date of dissolution: 07 Nov 2019
Entity Number: 4343531
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 500 ORACLE PARKWAY, REDWOOD SHORES, CA, United States, 94065

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SAFRA CATZ Chief Executive Officer 500 ORACLE PARKWAY, REDWOOD SHORES, CA, United States, 94065

Form 5500 Series

Employer Identification Number (EIN):
461643970
Plan Year:
2017
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2017-01-23 2019-01-16 Address 12 WEST 31ST STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-01-23 2019-01-16 Address 12 WEST 31ST STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2013-01-09 2018-12-17 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191107000416 2019-11-07 CERTIFICATE OF TERMINATION 2019-11-07
190116060017 2019-01-16 BIENNIAL STATEMENT 2019-01-01
181217000096 2018-12-17 CERTIFICATE OF CHANGE 2018-12-17
170123006341 2017-01-23 BIENNIAL STATEMENT 2017-01-01
130109000760 2013-01-09 APPLICATION OF AUTHORITY 2013-01-09

Court Cases

Court Case Summary

Filing Date:
2020-07-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MATTHEWS,
Party Role:
Plaintiff
Party Name:
GRAPESHOT INC.
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State