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
Name | Role | Address |
---|---|---|
GARY E HUGHES | Chief Executive Officer | 400 E 56TH ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O GARY HUGHES | DOS Process Agent | 227 E 56TH STREET, 2ND FL, NEW YORK, NY, United States, 10022 |
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 |
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