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