Search icon

GRAYWRIGHT LIMOUSINES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GRAYWRIGHT LIMOUSINES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 1988 (37 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1272312
ZIP code: 11020
County: Queens
Place of Formation: New York
Address: 80 HORACE HARDING BLVD, GREAT NECK, NY, United States, 11020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 HORACE HARDING BLVD, GREAT NECK, NY, United States, 11020

Chief Executive Officer

Name Role Address
KENNETH GRAY Chief Executive Officer 80 HORACE HARDING BLVD, GREAT NECK, NY, United States, 11020

History

Start date End date Type Value
1998-05-28 2002-06-11 Address 80 HORACE HARDING BLVD, GREAT NECK, NY, 11020, USA (Type of address: Service of Process)
1996-06-28 1998-05-28 Address 80 HORACE HARDING BLVD, GREAT NECK, NY, 11020, USA (Type of address: Service of Process)
1992-12-30 1998-05-28 Address 80 HORACE HARDING BLVD, GREAT NECK, NY, 11020, USA (Type of address: Principal Executive Office)
1988-08-02 1996-06-28 Address 80 HORACE HARDING BLVD, GREAT NECK, NY, 11020, USA (Type of address: Service of Process)
1988-06-24 1988-08-02 Address 137-27 232ND ST, LAURELTON, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1704481 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
020611002415 2002-06-11 BIENNIAL STATEMENT 2002-06-01
000606002310 2000-06-06 BIENNIAL STATEMENT 2000-06-01
980528002189 1998-05-28 BIENNIAL STATEMENT 1998-06-01
960628002332 1996-06-28 BIENNIAL STATEMENT 1996-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State