Name: | GRAYSTONE WEALTH MANAGEMENT SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Dec 1999 (25 years ago) |
Date of dissolution: | 20 Jan 2010 |
Entity Number: | 2445555 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-07 | 2010-01-20 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-12-02 | 2010-01-20 | Address | 1221 AVENUE OF THE AMERICAS, 27TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
1999-12-02 | 2005-12-07 | Address | 1221 AVENUE OF THE AMERICAS, 27TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100120000971 | 2010-01-20 | SURRENDER OF AUTHORITY | 2010-01-20 |
080114003560 | 2008-01-14 | BIENNIAL STATEMENT | 2007-12-01 |
051207002662 | 2005-12-07 | BIENNIAL STATEMENT | 2005-12-01 |
991202000394 | 1999-12-02 | APPLICATION OF AUTHORITY | 1999-12-02 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State