GROOVY PORKCHOP INC

Name: | GROOVY PORKCHOP INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 2020 (5 years ago) |
Entity Number: | 5743350 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Principal Address: | 8300 TALBOT ST, APT 7F, KEW GARDENS, NY, United States, 11415 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CHRISTOPHER LEE | Chief Executive Officer | 8300 TALBOT ST, APT 7F, KEW GARDENS, NY, United States, 11415 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-31 | 2024-05-31 | Address | 8300 TALBOT ST, APT 7F, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer) |
2024-04-10 | 2024-05-16 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2024-04-10 | 2024-04-10 | Address | 8300 TALBOT ST, APT 7F, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer) |
2024-04-10 | 2024-05-31 | Address | 8300 TALBOT ST, APT 7F, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer) |
2024-04-10 | 2024-05-31 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240531002127 | 2024-05-16 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-16 |
240410001937 | 2024-04-10 | BIENNIAL STATEMENT | 2024-04-10 |
220420001670 | 2022-04-20 | BIENNIAL STATEMENT | 2022-04-01 |
200428010069 | 2020-04-28 | CERTIFICATE OF INCORPORATION | 2020-04-28 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State