Search icon

GRAVITY.COM, INC.

Company Details

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

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
WILLIAM PENCE Chief Executive Officer 770 BROADWAY, 4TH FLOOR, NEW YORK, NY, United States, 10003

History

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)

Filings

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