-
Home Page
›
-
Counties
›
-
New York
›
-
10028
›
-
GRACIES LAUNDRY INC.
Company Details
Name: |
GRACIES LAUNDRY INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
13 Sep 1994 (31 years ago)
|
Date of dissolution: |
30 Jun 2004 |
Entity Number: |
1851452 |
ZIP code: |
10028
|
County: |
New York |
Place of Formation: |
New York |
Address: |
1597 YORK AVE, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
1597 YORK AVE, NEW YORK, NY, United States, 10028
|
Chief Executive Officer
Name |
Role |
Address |
HWA Y RYU
|
Chief Executive Officer
|
1597 YORK AVE, NEW YORK, NY, United States, 10028
|
History
Start date |
End date |
Type |
Value |
1994-09-13
|
1996-10-17
|
Address
|
1597 YORK AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1704373
|
2004-06-30
|
DISSOLUTION BY PROCLAMATION
|
2004-06-30
|
000925002432
|
2000-09-25
|
BIENNIAL STATEMENT
|
2000-09-01
|
980915002235
|
1998-09-15
|
BIENNIAL STATEMENT
|
1998-09-01
|
961017002479
|
1996-10-17
|
BIENNIAL STATEMENT
|
1996-09-01
|
940913000242
|
1994-09-13
|
CERTIFICATE OF INCORPORATION
|
1994-09-13
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1104053
|
Fair Labor Standards Act
|
2011-06-15
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2011-06-15
|
Termination Date |
2011-08-29
|
Section |
0151
|
Status |
Terminated
|
Parties
Name |
BAUTISTA
|
Role |
Plaintiff
|
|
Name |
GRACIES LAUNDRY INC.
|
Role |
Defendant
|
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State