GRACEVILLE INC.

Name: | GRACEVILLE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jul 1987 (38 years ago) |
Date of dissolution: | 01 Mar 2006 |
Entity Number: | 1184884 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 839 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
Principal Address: | 839 6TH AVE, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MAENG K TAK | Chief Executive Officer | 839 6TH AVE, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 839 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-09 | 2005-08-26 | Address | 839 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1999-08-09 | 2005-08-26 | Address | 839 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1993-04-05 | 1999-08-09 | Address | 19 LEX AVENUE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
1993-04-05 | 1999-08-09 | Address | 19 LEX AVENUE, GRACEVILLE, NY, 11803, USA (Type of address: Principal Executive Office) |
1987-07-07 | 1999-08-09 | Address | 19 LEX AVENUE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060301000279 | 2006-03-01 | CERTIFICATE OF DISSOLUTION | 2006-03-01 |
050826002344 | 2005-08-26 | BIENNIAL STATEMENT | 2005-07-01 |
030625002342 | 2003-06-25 | BIENNIAL STATEMENT | 2003-07-01 |
010711003041 | 2001-07-11 | BIENNIAL STATEMENT | 2001-07-01 |
990809002531 | 1999-08-09 | BIENNIAL STATEMENT | 1999-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State