Search icon

GROW CARE, INC.

Company Details

Name: GROW CARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2020 (4 years ago)
Entity Number: 5898403
ZIP code: 14221
County: New York
Place of Formation: Delaware
Address: 1967 WEHRLE DR., ste. 1 #086, BUFFALO, NY, United States, 14221
Principal Address: 5 Crosby St, 4th Floor, New York, NY, United States, 10013

Chief Executive Officer

Name Role Address
JAKE COOPER Chief Executive Officer 5 CROSBY ST, 4TH FLOOR, NEW YORK, NY, United States, 10013

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DR., ste. 1 #086, BUFFALO, NY, 14221

DOS Process Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DR., ste. 1 #086, BUFFALO, NY, United States, 14221

History

Start date End date Type Value
2024-12-17 2024-12-17 Address 5 CROSBY ST, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-12-17 2024-12-17 Address 715 PEACHTREE STREET N.E. SUITE 100 & 200, ATLANTA, GA, 30308, USA (Type of address: Chief Executive Officer)
2024-08-19 2024-12-17 Address 715 PEACHTREE STREET N.E. SUITE 100 & 200, ATLANTA, GA, 30308, USA (Type of address: Chief Executive Officer)
2024-08-19 2024-12-17 Address 1967 WEHRLE DR., ste. 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2024-08-19 2024-12-17 Address 1967 WEHRLE DR., ste. 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2020-12-16 2024-08-19 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241217000089 2024-12-17 BIENNIAL STATEMENT 2024-12-17
240819002624 2024-08-13 CERTIFICATE OF CHANGE BY ENTITY 2024-08-13
221201004125 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201216000360 2020-12-16 APPLICATION OF AUTHORITY 2020-12-16

Date of last update: 22 Mar 2025

Sources: New York Secretary of State