Name: | GRAYSTONE INTERIORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 2002 (23 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2717874 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 350 WEST 50TH STREET 18C, NEW YORK, NY, United States, 10019 |
Principal Address: | 350 W 50TH ST / 18C, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
H. HAYNES WHEELER | DOS Process Agent | 350 WEST 50TH STREET 18C, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
H. HAYNES WHEELER | Chief Executive Officer | 350 W 50TH ST / 18C, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
H. HAYNES WHEELER | Agent | 350 WEST 50TH STREET 18C, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-11 | 2002-07-22 | Address | 350 WEST 50TH STREET, 34C, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
2002-01-11 | 2002-07-22 | Address | 350 WEST 50TH STREET, 34C, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1847074 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
040217002628 | 2004-02-17 | BIENNIAL STATEMENT | 2004-01-01 |
020722000161 | 2002-07-22 | CERTIFICATE OF AMENDMENT | 2002-07-22 |
020111000372 | 2002-01-11 | CERTIFICATE OF INCORPORATION | 2002-01-11 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State