Search icon

GROUNDED DIGITAL ADVERT INC.

Company Details

Name: GROUNDED DIGITAL ADVERT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2021 (4 years ago)
Entity Number: 5938761
ZIP code: 14564
County: Westchester
Place of Formation: New York
Address: 1 East Main Street, Suite 200, Victor, NY, United States, 14564

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
ERIC WRIGHT Agent 1 east main street, suite 200, VICTOR, NY, 14564

DOS Process Agent

Name Role Address
ERIC WRIGHT DOS Process Agent 1 East Main Street, Suite 200, Victor, NY, United States, 14564

Chief Executive Officer

Name Role Address
ERIC WRIGHT Chief Executive Officer 1 EAST MAIN STREET, SUITE 200, VICTOR, NY, United States, 14564

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 73 MARKET STREET, SUITE 376, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-05-05 Address 1 EAST MAIN STREET, SUITE 200, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 1 EAST MAIN STREET, SUITE 200, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 73 MARKET STREET, SUITE 376, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-04-24 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250505001121 2025-04-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-24
250203002810 2025-02-03 BIENNIAL STATEMENT 2025-02-03
240712002442 2024-07-11 CERTIFICATE OF CHANGE BY ENTITY 2024-07-11
231130023689 2023-11-30 CERTIFICATE OF CHANGE BY ENTITY 2023-11-30
231121003040 2023-11-21 CERTIFICATE OF CHANGE BY ENTITY 2023-11-21

Date of last update: 22 Mar 2025

Sources: New York Secretary of State