Search icon

TISSAGES DE GRAVIGNY, INC.

Company Details

Name: TISSAGES DE GRAVIGNY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1985 (40 years ago)
Date of dissolution: 20 Apr 2009
Entity Number: 1043665
ZIP code: 11691
County: New York
Place of Formation: New York
Address: 1220 SAGE ST., FAR ROCKAWAY, NY, United States, 11691

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1220 SAGE ST., FAR ROCKAWAY, NY, United States, 11691

Chief Executive Officer

Name Role Address
MERYL ELLIOTT Chief Executive Officer 1220 SAGE ST., FAR ROCKAWAY, NY, United States, 11691

History

Start date End date Type Value
1985-01-02 2006-01-24 Address PELZ STEINER & BAROVICK, 230 PARK AVE., NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090420000586 2009-04-20 CERTIFICATE OF DISSOLUTION 2009-04-20
060124003234 2006-01-24 BIENNIAL STATEMENT 2005-01-01
941216000014 1994-12-16 CERTIFICATE OF AMENDMENT 1994-12-16
B178526-6 1985-01-02 CERTIFICATE OF INCORPORATION 1985-01-02

Date of last update: 27 Feb 2025

Sources: New York Secretary of State