Search icon

SAY GOODNIGHT GRACIE LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O WILLIAM FRANZBLAU DOS Process Agent 254 WEST 51ST ST. SUITE 17K, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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