Name: | SAY GOODNIGHT GRACIE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Jul 2002 (23 years ago) |
Date of dissolution: | 19 Mar 2007 |
Entity Number: | 2790860 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 254 WEST 51ST ST. SUITE 17K, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O WILLIAM FRANZBLAU | DOS Process Agent | 254 WEST 51ST ST. SUITE 17K, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-18 | 2007-03-19 | Address | C/O RICHARDS/CLIMAN, 165 WEST 46TH ST. SUITE 704, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2002-07-18 | 2007-03-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2002-07-18 | 2003-07-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070319001091 | 2007-03-19 | SURRENDER OF AUTHORITY | 2007-03-19 |
060705002448 | 2006-07-05 | BIENNIAL STATEMENT | 2006-07-01 |
040716002557 | 2004-07-16 | BIENNIAL STATEMENT | 2004-07-01 |
030718000015 | 2003-07-18 | CERTIFICATE OF CHANGE | 2003-07-18 |
021002000754 | 2002-10-02 | AFFIDAVIT OF PUBLICATION | 2002-10-02 |
021002000752 | 2002-10-02 | AFFIDAVIT OF PUBLICATION | 2002-10-02 |
020816000104 | 2002-08-16 | CERTIFICATE OF CORRECTION | 2002-08-16 |
020718000169 | 2002-07-18 | APPLICATION OF AUTHORITY | 2002-07-18 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State