Name: | GRATEFUL BAT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 2016 (9 years ago) |
Date of dissolution: | 05 Jan 2023 |
Entity Number: | 4925703 |
ZIP code: | 12210 |
County: | New York |
Place of Formation: | Delaware |
Address: | 99 Washington Ave, Ste 805A, Albany, NY, United States, 12210 |
Principal Address: | 730 lafayette ave., apt 4r, BROOKLYN, NY, United States, 11221 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | DOS Process Agent | 99 Washington Ave, Ste 805A, Albany, NY, United States, 12210 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NICK VAN HOFWEGEN | Chief Executive Officer | 730 LAFAYETTE AVE., APT 4R, BROOKLYN, NY, United States, 11221 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-07 | 2023-01-07 | Address | 730 LAFAYETTE AVE., APT 4R, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer) |
2023-01-07 | 2023-01-07 | Address | 725 FLOWER AVE., UNIT 4, VENICE, CA, 90291, USA (Type of address: Chief Executive Officer) |
2023-01-07 | 2023-01-07 | Address | 725 FLOWER AVE, UNIT 4, VENICE, CA, 90201, USA (Type of address: Chief Executive Officer) |
2022-07-15 | 2022-07-15 | Address | 730 LAFAYETTE AVE., APT 4R, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer) |
2022-07-15 | 2023-01-07 | Address | 725 FLOWER AVE, UNIT 4, VENICE, CA, 90201, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230107000021 | 2023-01-05 | CERTIFICATE OF TERMINATION | 2023-01-05 |
220715000445 | 2022-07-14 | AMENDMENT TO BIENNIAL STATEMENT | 2022-07-14 |
220404004267 | 2022-04-04 | BIENNIAL STATEMENT | 2022-04-01 |
200403061377 | 2020-04-03 | BIENNIAL STATEMENT | 2020-04-01 |
200123002020 | 2020-01-23 | AMENDMENT TO BIENNIAL STATEMENT | 2019-04-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State