Search icon

G R FANCIES INC.

Company Details

Name: G R FANCIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1995 (30 years ago)
Entity Number: 1883105
ZIP code: 10036
County: Queens
Place of Formation: New York
Address: 580 5TH AVE, STE 337, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 580 5TH AVE, STE 337, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
GIYORA DAVRAYEV Chief Executive Officer 580 5TH AVE, STE 337, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2001-03-23 2005-02-02 Address 580 FIFTH AVE, SUITE 805A, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1997-03-26 2001-03-23 Address 580 FIFTH AVE, #805A, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1997-03-26 2005-02-02 Address 580 FIFTH AVE, #805A, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1997-03-26 2005-02-02 Address 580 FIFTH AVE, #805A, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1995-01-09 1997-03-26 Address 137-52 71 AVENUE, FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110308002700 2011-03-08 BIENNIAL STATEMENT 2011-01-01
090219002700 2009-02-19 BIENNIAL STATEMENT 2009-01-01
070207002899 2007-02-07 BIENNIAL STATEMENT 2007-01-01
050202002601 2005-02-02 BIENNIAL STATEMENT 2005-01-01
030127002547 2003-01-27 BIENNIAL STATEMENT 2003-01-01
010323002260 2001-03-23 BIENNIAL STATEMENT 2001-01-01
970326002183 1997-03-26 BIENNIAL STATEMENT 1997-01-01
950109000558 1995-01-09 CERTIFICATE OF INCORPORATION 1995-01-09

Date of last update: 21 Jan 2025

Sources: New York Secretary of State