Entity Name: | GGRAVITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 12 Dec 2019 (5 years ago) |
Branch of: | GGRAVITY, INC., NEW YORK (Company Number 5433019) |
Date of dissolution: | 10 Oct 2023 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Oct 2023 (a year ago) |
Document Number: | F19000005490 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 810 Seventh Ave., New York, NY, 10019, US |
Mail Address: | 810 Seventh Ave., New York, NY, 10019, US |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
viartola Laborda Luis M | President | 810 Seventh Ave., New York, NY, 10019 |
Name | Role | Address |
---|---|---|
Portela Joseph G | Secretary | 810 Seventh Ave., New York, NY, 10019 |
Name | Role | Address |
---|---|---|
Alcaniz Fernando G | Treasurer | 810 Seventh Ave., New York, NY, 10019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-10-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-28 | 810 Seventh Ave., 9th Floor, New York, NY 10019 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-28 | 810 Seventh Ave., 9th Floor, New York, NY 10019 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000402143 | TERMINATED | 1000000897251 | COLUMBIA | 2021-08-03 | 2031-08-11 | $ 349.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Withdrawal | 2023-10-10 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-01-28 |
Foreign Profit | 2019-12-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State