Name: | GRACE AND ROTHSCHILD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Feb 1986 (39 years ago) |
Date of dissolution: | 04 Nov 2004 |
Entity Number: | 1055203 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 114 5TH AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROY GRACE | Chief Executive Officer | 114 5TH AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 114 5TH AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-12 | 2000-03-16 | Address | 114 FIFTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1995-04-12 | 2000-03-16 | Address | 114 5TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1986-02-04 | 2000-03-16 | Address | 767 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041104000672 | 2004-11-04 | CERTIFICATE OF DISSOLUTION | 2004-11-04 |
000316002463 | 2000-03-16 | BIENNIAL STATEMENT | 2000-02-01 |
950412002435 | 1995-04-12 | BIENNIAL STATEMENT | 1994-02-01 |
B565635-3 | 1987-11-12 | CERTIFICATE OF AMENDMENT | 1987-11-12 |
B317875-6 | 1986-02-04 | CERTIFICATE OF INCORPORATION | 1986-02-04 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State