Search icon

JULIA GRAY LTD.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
LEVY SONET & SIEGEL, ESQS. DOS Process Agent 630 THIRD AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JULIA GRAZIANO Chief Executive Officer 51 OLD QUARRY ROAD, ENGLEWOOD, NJ, United States, 07631

Links between entities

Type:
Headquarter of
Company Number:
CORP_59410768
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
133393163
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:

History

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)

Filings

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