Name: | GRAYSTOKE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 1997 (28 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2151208 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 36 WEST 44TH STREET, SUITE 1100, NEW YORK, NY, United States, 10036 |
Principal Address: | 532 LAGUARDIA PLACE, APT. 643, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KYLIE GRAY | Chief Executive Officer | 532 LAGUARDIA PLACE, APT. 643, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
S & E AZRILIANT, P.C. | DOS Process Agent | 36 WEST 44TH STREET, SUITE 1100, NEW YORK, NY, United States, 10036 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1760677 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
030529002746 | 2003-05-29 | BIENNIAL STATEMENT | 2003-06-01 |
010611002320 | 2001-06-11 | BIENNIAL STATEMENT | 2001-06-01 |
000118002606 | 2000-01-18 | BIENNIAL STATEMENT | 1999-06-01 |
970609000337 | 1997-06-09 | CERTIFICATE OF INCORPORATION | 1997-06-09 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State