GROWTH PRODUCTS LTD.
Headquarter
Name: | GROWTH PRODUCTS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 1984 (41 years ago) |
Date of dissolution: | 16 Oct 2024 |
Entity Number: | 913281 |
ZIP code: | 94301 |
County: | Westchester |
Place of Formation: | New York |
Address: | 400 Hamilton Ave., Suite 230, Palo Alto, CA, United States, 94301 |
Shares Details
Shares issued 1500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 Hamilton Ave., Suite 230, Palo Alto, CA, United States, 94301 |
Name | Role | Address |
---|---|---|
MICHAEL MESSMAN | Chief Executive Officer | 21417 1950 E STREET, PRINCETON, IL, United States, 61356 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-16 | 2024-10-16 | Address | 21417 1950 E STREET, PRINCETON, IL, 61356, USA (Type of address: Chief Executive Officer) |
2024-10-16 | 2024-10-16 | Address | 1550 E OLD STATE ROUTE 210, LIBERTY, MO, 64068, USA (Type of address: Chief Executive Officer) |
2024-08-16 | 2024-08-16 | Address | 1550 E OLD STATE ROUTE 210, LIBERTY, MO, 64068, USA (Type of address: Chief Executive Officer) |
2024-08-16 | 2024-10-16 | Shares | Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0 |
2024-08-16 | 2024-08-16 | Address | 21417 1950 E STREET, PRINCETON, IL, 61356, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241016001495 | 2024-10-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-16 |
240816002127 | 2024-08-16 | BIENNIAL STATEMENT | 2024-08-16 |
240116001712 | 2023-12-28 | AMENDMENT TO BIENNIAL STATEMENT | 2023-12-28 |
220602000847 | 2022-06-02 | BIENNIAL STATEMENT | 2022-06-02 |
220316002859 | 2022-03-16 | BIENNIAL STATEMENT | 2020-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State