Name: | GRAVITY.COM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Oct 2014 (10 years ago) |
Date of dissolution: | 21 Jun 2018 |
Entity Number: | 4648995 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2525 MAIN STREET, SANTA MONICA, CA, United States, 90405 |
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 |
---|---|---|
WILLIAM PENCE | Chief Executive Officer | 770 BROADWAY, 4TH FLOOR, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-04-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-10-13 | 2018-04-17 | Address | 22000 AOL WAY, DULLES, VA, 20166, USA (Type of address: Service of Process) |
2014-10-09 | 2016-10-13 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-69031 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-69032 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180621000736 | 2018-06-21 | CERTIFICATE OF TERMINATION | 2018-06-21 |
180417000253 | 2018-04-17 | CERTIFICATE OF CHANGE | 2018-04-17 |
161013006071 | 2016-10-13 | BIENNIAL STATEMENT | 2016-10-01 |
141009000609 | 2014-10-09 | APPLICATION OF AUTHORITY | 2014-10-09 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State