Name: | GRICEL LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 2002 (22 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2834010 |
ZIP code: | 10016 |
County: | New York |
Address: | 445 FIFTH AVENUE, UNIT 25-C, NEW YORK, NY, United States, 10016 |
Principal Address: | 445 5TH AVE, #25C, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MELQUISEDER FLORES | Chief Executive Officer | 445 5TH AVE, #25C, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 445 FIFTH AVENUE, UNIT 25-C, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-13 | 2003-10-28 | Address | 1 DAG HAMMARSKJOLD PLAZA, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1933563 | 2010-10-27 | ANNULMENT OF AUTHORITY | 2010-10-27 |
090108002128 | 2009-01-08 | BIENNIAL STATEMENT | 2008-11-01 |
061109002222 | 2006-11-09 | BIENNIAL STATEMENT | 2006-11-01 |
050808003065 | 2005-08-08 | BIENNIAL STATEMENT | 2005-11-01 |
031028000765 | 2003-10-28 | CERTIFICATE OF CHANGE | 2003-10-28 |
021113000594 | 2002-11-13 | APPLICATION OF AUTHORITY | 2002-11-13 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State