Search icon

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