Search icon

GRASS ROOTS MEETINGS & EVENTS, INC.

Company Details

Name: GRASS ROOTS MEETINGS & EVENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Sep 2013 (11 years ago)
Date of dissolution: 05 Jun 2019
Entity Number: 4454797
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 989 AVENUE OF THE AMERICAS, 20TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
SCOTT GRAF Chief Executive Officer 989 AVENUE OF THE AMERICAS, 20TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2018-12-13 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-12-13 2019-02-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-12-12 2018-12-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-03-27 2018-12-12 Address 6220 STONERIDGE MALL ROAD, PLEASANTON, CA, 94588, USA (Type of address: Chief Executive Officer)
2017-03-27 2018-12-12 Address 6220 STONERIDGE MALL ROAD, PLEASANTON, CA, 94588, USA (Type of address: Principal Executive Office)
2017-01-17 2018-12-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-01-17 2018-12-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-09-05 2017-01-17 Address 1412 BROADWAY, SUITE 2500, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190605000298 2019-06-05 CERTIFICATE OF MERGER 2019-06-05
SR-109511 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
190215000788 2019-02-15 CERTIFICATE OF CHANGE 2019-02-15
181213000299 2018-12-13 CERTIFICATE OF CHANGE 2018-12-13
181212006678 2018-12-12 BIENNIAL STATEMENT 2017-09-01
170327006267 2017-03-27 BIENNIAL STATEMENT 2015-09-01
170117000152 2017-01-17 CERTIFICATE OF CHANGE 2017-01-17
131115000362 2013-11-15 CERTIFICATE OF AMENDMENT 2013-11-15
130905000141 2013-09-05 CERTIFICATE OF INCORPORATION 2013-09-05

Date of last update: 01 Feb 2025

Sources: New York Secretary of State