Search icon

GGRAVITY, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
LUIS MIGUEL VIARTOLA LABORDA Chief Executive Officer 810 SEVENTH AVE, 9TH FLOOR, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
F19000005490
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
832408495
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:

History

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)

Filings

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