Search icon

GRICEL LIMITED

Company Details

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

Chief Executive Officer

Name Role Address
MELQUISEDER FLORES Chief Executive Officer 445 5TH AVE, #25C, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 445 FIFTH AVENUE, UNIT 25-C, NEW YORK, NY, United States, 10016

History

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)

Filings

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