Name: | GRASS ROOTS PUBLISHING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 1985 (40 years ago) |
Entity Number: | 998251 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 163 AMSTERDAM AVE, SUITE 1136, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUZANNE HOCHMAN | Chief Executive Officer | 163 AMSTERDAM AVE, SUITE 1136, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 163 AMSTERDAM AVE, SUITE 1136, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-16 | 2019-12-23 | Address | 450 7TH AVE, STE 1701, NEW YORK, NY, 10123, 0073, USA (Type of address: Principal Executive Office) |
1997-06-16 | 2019-12-23 | Address | 450 7TH AVE, STE 1701, NEW YORK, NY, 10123, 0073, USA (Type of address: Chief Executive Officer) |
1996-10-03 | 2019-12-23 | Address | 450 SEVENTH AVENUE, SUITE 1701, NEW YORK, NY, 10123, 0073, USA (Type of address: Service of Process) |
1992-11-17 | 1997-06-16 | Address | 950 3RD AVENUE, 16TH FLOOR, NEW YORK, NY, 10022, 2705, USA (Type of address: Principal Executive Office) |
1992-11-17 | 1996-10-03 | Address | 950 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, 10022, 2705, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191223002050 | 2019-12-23 | BIENNIAL STATEMENT | 2019-05-01 |
990601002111 | 1999-06-01 | BIENNIAL STATEMENT | 1999-05-01 |
970616002339 | 1997-06-16 | BIENNIAL STATEMENT | 1997-05-01 |
961003000626 | 1996-10-03 | CERTIFICATE OF CHANGE | 1996-10-03 |
000049004538 | 1993-09-29 | BIENNIAL STATEMENT | 1993-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State