Search icon

GRACEFUL AFFAIR, LTD.

Company Details

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

Chief Executive Officer

Name Role Address
GRACE YACENDA Chief Executive Officer 2 ROBBINS LANE, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 ROBBINS LANE, JERICHO, NY, United States, 11753

History

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)

Filings

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