Name: | GRACEFUL AFFAIR, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jan 1991 (34 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1502245 |
ZIP code: | 11753 |
County: | Queens |
Place of Formation: | New York |
Address: | 2 ROBBINS LANE, JERICHO, NY, United States, 11753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GRACE YACENDA | Chief Executive Officer | 2 ROBBINS LANE, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 ROBBINS LANE, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
1995-10-30 | 1997-05-06 | Address | 175 ROSLYN RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
1995-10-30 | 1997-05-06 | Address | 175 ROSLYN RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office) |
1995-10-30 | 1997-05-06 | Address | 175 ROSLYN RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
1992-07-08 | 1992-09-21 | Name | GRACE ELIZABETH, LTD. |
1991-01-16 | 1992-07-08 | Name | COMMUNICATION CONCEPTS, INC. |
1991-01-16 | 1995-10-30 | Address | 67-16 MYRTLE AVENUE, GLENDALE, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1746936 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
030116002579 | 2003-01-16 | BIENNIAL STATEMENT | 2003-01-01 |
970506002168 | 1997-05-06 | BIENNIAL STATEMENT | 1997-01-01 |
951030002075 | 1995-10-30 | BIENNIAL STATEMENT | 1994-01-01 |
920921000295 | 1992-09-21 | CERTIFICATE OF AMENDMENT | 1992-09-21 |
920708000042 | 1992-07-08 | CERTIFICATE OF AMENDMENT | 1992-07-08 |
910116000221 | 1991-01-16 | CERTIFICATE OF INCORPORATION | 1991-01-16 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State