Name: | GROM WTC LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Oct 2014 (10 years ago) |
Date of dissolution: | 10 Dec 2020 |
Entity Number: | 4656454 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-08-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-10-27 | 2018-08-09 | Address | 590 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201210000443 | 2020-12-10 | ARTICLES OF DISSOLUTION | 2020-12-10 |
SR-69177 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-69178 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180809000203 | 2018-08-09 | CERTIFICATE OF CHANGE | 2018-08-09 |
150602000693 | 2015-06-02 | CERTIFICATE OF PUBLICATION | 2015-06-02 |
141027000023 | 2014-10-27 | ARTICLES OF ORGANIZATION | 2014-10-27 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State