Search icon

GRACE CAPITAL CONSULTANTS, INC.

Company Details

Name: GRACE CAPITAL CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1991 (34 years ago)
Entity Number: 1564365
ZIP code: 19103
County: New York
Place of Formation: New York
Address: LYMAN & ASH LAW OFFICES, 1612 LATIMER ST, PHILADELPHIA, PA, United States, 19103
Principal Address: 3045 P STREET NW, WASHINGTON, NY, United States, 11968

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
CLETUS P LYMAN, ESQ. DOS Process Agent LYMAN & ASH LAW OFFICES, 1612 LATIMER ST, PHILADELPHIA, PA, United States, 19103

Chief Executive Officer

Name Role Address
MORGAN H GRACE Chief Executive Officer 3045 P ST NW, WASHINGTON, DC, United States, 20007

History

Start date End date Type Value
2000-10-05 2002-03-11 Address 3045 P ST NW, WASHINGTON, NY, 11968, USA (Type of address: Principal Executive Office)
1997-08-25 2000-10-05 Address MCGOVERN & ASSOCIATES, MORGAN H GRACE JR 1 LAFAYETTE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
1997-08-25 2000-10-05 Address MCGOVERN & ASSOCIATES, 1 LAFAYETTE PL, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office)
1997-08-25 2000-10-05 Address MCGOVERN & ASSOCIATES, 1 LAFAYETTE PL, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
1993-02-25 1997-08-25 Address 1 LAFAYETTE PLACE, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office)
1993-02-25 1997-08-25 Address 1 LAFAYETTE PLACE, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
1993-02-25 1997-08-25 Address MORGAN H GRACE, JR., 1 LAFAYETTE PLACE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
1991-07-26 1993-02-25 Address TWO PICKWICK PLAZA, GREENWICH, CT, 06830, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031001002158 2003-10-01 BIENNIAL STATEMENT 2003-07-01
020311002167 2002-03-11 BIENNIAL STATEMENT 2001-07-01
001005002552 2000-10-05 BIENNIAL STATEMENT 1999-07-01
970825002182 1997-08-25 BIENNIAL STATEMENT 1997-07-01
000050005593 1993-10-01 BIENNIAL STATEMENT 1993-07-01
930225002882 1993-02-25 BIENNIAL STATEMENT 1992-07-01
910726000217 1991-07-26 CERTIFICATE OF INCORPORATION 1991-07-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State