Name: | GROWGENERATION USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 2021 (3 years ago) |
Entity Number: | 6320344 |
ZIP code: | 12206 |
County: | Rockland |
Place of Formation: | Delaware |
Foreign Legal Name: | GROWGENERATION USA, INC. |
Address: | 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, United States, 12206 |
Principal Address: | 5619 DTC Parkway, Suite 900, 5619 DTC Parkway, Suite 9, CO, United States, 80111 |
Name | Role | Address |
---|---|---|
UNIVERSAL REGISTERED AGENTS, INC. | DOS Process Agent | 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
universal registered agents, inc. | Agent | 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
DARREN LAMPERT | Chief Executive Officer | 5619 DTC PARKWAY, SUITE 900, GREENWOOD VILLAGE, CO, United States, 80111 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-10 | 2023-12-19 | Address | 5619 DTC PARKWAY, SUITE 900, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer) |
2023-11-10 | 2023-12-19 | Address | 26 carville lane, EAST GREENBUSH, NY, 12061, USA (Type of address: Registered Agent) |
2023-11-10 | 2023-12-19 | Address | 26 Carville Lane, Suite D, Brighton, CO, 80601, USA (Type of address: Service of Process) |
2022-09-21 | 2023-11-10 | Address | 26 carville lane, EAST GREENBUSH, NY, 12061, USA (Type of address: Registered Agent) |
2022-09-21 | 2023-11-10 | Address | 26 carville lane, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process) |
2021-11-04 | 2022-09-21 | Address | 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231219001112 | 2023-12-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-05 |
231110002243 | 2023-11-10 | BIENNIAL STATEMENT | 2023-11-01 |
220921000327 | 2022-09-20 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-20 |
211104003056 | 2021-11-04 | APPLICATION OF AUTHORITY | 2021-11-04 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State