Name: | JULIA GRAY LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 1987 (38 years ago) |
Date of dissolution: | 01 Oct 2014 |
Entity Number: | 1136433 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 51 OLD QUARRY ROAD, ENGLEWOOD, NJ, United States, 07631 |
Address: | 630 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEVY SONET & SIEGEL, ESQS. | DOS Process Agent | 630 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JULIA GRAZIANO | Chief Executive Officer | 51 OLD QUARRY ROAD, ENGLEWOOD, NJ, United States, 07631 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-16 | 2003-01-10 | Address | 212 N MOUNTAIN AVE, MONTCLAIR, NJ, 07042, USA (Type of address: Chief Executive Officer) |
1995-03-16 | 2003-01-10 | Address | 212 N MOUNTAIN AVE, MONTCLAIR, NJ, 07042, USA (Type of address: Principal Executive Office) |
1987-01-13 | 2003-01-10 | Address | 201 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141001000410 | 2014-10-01 | CERTIFICATE OF DISSOLUTION | 2014-10-01 |
110210002466 | 2011-02-10 | BIENNIAL STATEMENT | 2011-01-01 |
090123002265 | 2009-01-23 | BIENNIAL STATEMENT | 2009-01-01 |
070108002769 | 2007-01-08 | BIENNIAL STATEMENT | 2007-01-01 |
050203002103 | 2005-02-03 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State