Name: | GRACECHURCH SERVICES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 1996 (29 years ago) |
Entity Number: | 2062070 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 745 SEVENTH AVENUE, NEW YORK, NY, United States, 10019 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
YAKOV MIROCZNIK | Chief Executive Officer | 745 SEVENTH AVENUE, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-26 | 2024-08-26 | Address | 745 SEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2020-11-12 | 2024-08-26 | Address | 745 SEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2020-07-01 | 2024-08-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-07-01 | 2024-08-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-07-09 | 2020-07-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240826000013 | 2024-08-26 | BIENNIAL STATEMENT | 2024-08-26 |
220824001692 | 2022-08-24 | BIENNIAL STATEMENT | 2022-08-01 |
201112060647 | 2020-11-12 | BIENNIAL STATEMENT | 2020-08-01 |
200701000532 | 2020-07-01 | CERTIFICATE OF CHANGE | 2020-07-01 |
190709000138 | 2019-07-09 | CERTIFICATE OF CHANGE | 2019-07-09 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State