Name: | GRACE KENNEDY REMITTANCE SERVICES (USA) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 2002 (23 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2765077 |
ZIP code: | 10036 |
County: | Kings |
Place of Formation: | Delaware |
Address: | C/O PITNEY HARDIN LLP, 7 TIMES SQUARE, NEW YORK, NY, United States, 10036 |
Principal Address: | 887 UTICA AVENUE, BROOKLYN, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
GRACE KENNEDY MONSEY SERVICES ATTN: D. NEWMAN | DOS Process Agent | C/O PITNEY HARDIN LLP, 7 TIMES SQUARE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
DOUGLAS R ORANE | Chief Executive Officer | 73 HARBOUR ST, KINGSTON, JAMAICA, WI, United States, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-09 | 2006-06-19 | Address | 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1932930 | 2010-10-27 | ANNULMENT OF AUTHORITY | 2010-10-27 |
060619003352 | 2006-06-19 | BIENNIAL STATEMENT | 2006-05-01 |
020509000223 | 2002-05-09 | APPLICATION OF AUTHORITY | 2002-05-09 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State