Search icon

GRIC INC.

Company Details

Name: GRIC INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 1995 (30 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1892403
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 205 E. 42ND ST., #1312, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MR. SUSUMU UCHIDA Chief Executive Officer 205 E. 42ND ST., #1312, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
MR. SUSUMU UCHIDA DOS Process Agent 205 E. 42ND ST., #1312, NEW YORK, NY, United States, 10017

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
1999-11-05 2001-03-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-02-24 2001-03-07 Address 205 EAST 42ND STREET, SUITE 1312, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1997-03-11 2001-03-07 Address 205 EAST 42ND ST, SUITE 1312, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1997-03-11 1999-02-24 Address 205 EAST 42ND ST, SUITE 1312, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1995-02-07 1999-11-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-02-07 1999-11-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1831908 2010-01-27 ANNULMENT OF AUTHORITY 2010-01-27
030304003161 2003-03-04 BIENNIAL STATEMENT 2003-02-01
010307002512 2001-03-07 BIENNIAL STATEMENT 2001-02-01
991105000935 1999-11-05 CERTIFICATE OF CHANGE 1999-11-05
990224002009 1999-02-24 BIENNIAL STATEMENT 1999-02-01
970311002475 1997-03-11 BIENNIAL STATEMENT 1997-02-01
950207000333 1995-02-07 APPLICATION OF AUTHORITY 1995-02-07

Date of last update: 08 Feb 2025

Sources: New York Secretary of State