Name: | THE I. GRACE COMPANY SPECIAL PROJECTS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Jan 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2006 |
Entity Number: | 2720094 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 WEST 44TH STREET, SUITE 900, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BAUMAN KATZ & GRILL, LLP | DOS Process Agent | 28 WEST 44TH STREET, SUITE 900, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-16 | 2004-12-07 | Address | 403 E. 91ST STREET 2ND FLR., NEW YORK, NY, 10128, USA (Type of address: Registered Agent) |
2002-01-16 | 2004-12-07 | Address | 403 E. 91ST STREET 2ND FLR., NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060929000782 | 2006-09-29 | CERTIFICATE OF MERGER | 2006-09-30 |
060925000659 | 2006-09-25 | CERTIFICATE OF TERMINATION | 2006-09-25 |
041207000315 | 2004-12-07 | CERTIFICATE OF CHANGE | 2004-12-07 |
040218002246 | 2004-02-18 | BIENNIAL STATEMENT | 2004-01-01 |
020116000812 | 2002-01-16 | APPLICATION OF AUTHORITY | 2002-01-16 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State