Search icon

GGR AMERICA CORP.

Company Details

Name: GGR AMERICA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2013 (11 years ago)
Entity Number: 4489806
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 460 BROOME STREET, FIFTH FLOOR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Chief Executive Officer

Name Role Address
GIANVITO ROSSI Chief Executive Officer 460 BROOME STREET, FIFTH FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2023-11-07 2023-11-07 Address 460 BROOME STREET, FIFTH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-02-02 2023-11-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-02-02 2023-02-02 Address 460 BROOME STREET, FIFTH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-02-02 2023-11-07 Address 460 BROOME STREET, FIFTH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-01-31 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2019-11-21 2023-02-02 Address 161 N. CLARK ST., STE 4300, CHICAGO, IL, 60601, USA (Type of address: Service of Process)
2019-11-21 2023-02-02 Address 460 BROOME STREET, FIFTH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2019-05-23 2019-11-21 Address 460 BROOME STREET, FIFTH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2017-12-22 2019-05-23 Address 24 EAST 64TH STREET, 5TH FLOOR, NEW YORK, NY, 10065, 7201, USA (Type of address: Service of Process)
2016-12-16 2019-11-21 Address 24 EAST 64TH STREET, 5TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231107003818 2023-11-07 BIENNIAL STATEMENT 2023-11-01
230202000499 2023-01-31 CERTIFICATE OF CHANGE BY ENTITY 2023-01-31
211101004307 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191121060306 2019-11-21 BIENNIAL STATEMENT 2019-11-01
190523000147 2019-05-23 CERTIFICATE OF CHANGE 2019-05-23
171222006016 2017-12-22 BIENNIAL STATEMENT 2017-11-01
161216006228 2016-12-16 BIENNIAL STATEMENT 2015-11-01
131120000075 2013-11-20 CERTIFICATE OF INCORPORATION 2013-11-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1907643 Americans with Disabilities Act - Other 2019-08-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-08-15
Termination Date 2019-11-12
Section 1210
Sub Section 1
Status Terminated

Parties

Name REID
Role Plaintiff
Name GGR AMERICA CORP.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State