GROVE COLLABORATIVE, INC.

Name: | GROVE COLLABORATIVE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 2020 (5 years ago) |
Date of dissolution: | 29 Aug 2022 |
Entity Number: | 5742231 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Principal Address: | 1301 Sansome St, San Francisco, CA, United States, 94111 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STUART LANDESBERG | Chief Executive Officer | 1301 SANSOME ST, SAN FRANCISCO, CA, United States, 94111 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-29 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-04-24 | 2022-08-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220928028169 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220829001371 | 2022-08-29 | CERTIFICATE OF TERMINATION | 2022-08-29 |
220418001519 | 2022-04-18 | BIENNIAL STATEMENT | 2022-04-01 |
200424000525 | 2020-04-24 | APPLICATION OF AUTHORITY | 2020-04-24 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State