Search icon

G H LACE INC.

Company Details

Name: G H LACE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 2000 (25 years ago)
Date of dissolution: 28 Feb 2022
Entity Number: 2458617
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 227 EAST 56TH ST, 2ND FL, NEW YORK, NY, United States, 10022
Address: 227 E 56TH STREET, 2ND FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY E HUGHES Chief Executive Officer 400 E 56TH ST, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O GARY HUGHES DOS Process Agent 227 E 56TH STREET, 2ND FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2014-02-27 2022-07-10 Address 227 E 56TH STREET, 2ND FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-02-16 2022-07-10 Address 400 E 56TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2006-02-21 2014-02-27 Address 400 EAST 56TH ST 4OP, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2006-02-21 2010-02-16 Address 32 W 39TH ST 9TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2002-01-10 2006-02-21 Address 227 56TH ST APT 40P, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2002-01-10 2006-02-21 Address 227 EAST 56TH ST, SUITE 201, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2000-01-07 2014-02-27 Address 400 EAST 56TH STREET APT 40P, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-01-07 2022-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220710000157 2022-02-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-28
140227002026 2014-02-27 BIENNIAL STATEMENT 2014-01-01
120126003011 2012-01-26 BIENNIAL STATEMENT 2012-01-01
100216002024 2010-02-16 BIENNIAL STATEMENT 2010-01-01
060221003024 2006-02-21 BIENNIAL STATEMENT 2006-01-01
040218002742 2004-02-18 BIENNIAL STATEMENT 2004-01-01
020110002469 2002-01-10 BIENNIAL STATEMENT 2002-01-01
000107000033 2000-01-07 CERTIFICATE OF INCORPORATION 2000-01-07

Date of last update: 20 Jan 2025

Sources: New York Secretary of State