Name: | GGRAVITY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 2018 (7 years ago) |
Entity Number: | 5433019 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 810 Seventh Ave, 9th Floor, New York, NY, United States, 10019 |
Shares Details
Shares issued 2000000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LUIS MIGUEL VIARTOLA LABORDA | Chief Executive Officer | 810 SEVENTH AVE, 9TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 810 7TH AVENUE 9TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 810 SEVENTH AVE, 9TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2024-10-01 | Address | 810 7TH AVENUE 9TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2018-10-26 | 2024-10-01 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 1 |
2018-10-26 | 2024-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001037225 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221012001454 | 2022-10-12 | BIENNIAL STATEMENT | 2022-10-01 |
201001060810 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181026000225 | 2018-10-26 | CERTIFICATE OF INCORPORATION | 2018-10-26 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State