Name: | GR EMPLOYMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Feb 2004 (21 years ago) |
Date of dissolution: | 15 Nov 2007 |
Entity Number: | 3014381 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | GRETA G ROSIQUE, 150 W 28TH STREET STE 203, NEW YORK, NY, United States, 10001 |
Principal Address: | 25-55 STEINWAY STREET, 3RD FL, ASTORIA, NY, United States, 11103 |
Contact Details
Phone +1 212-627-0800
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GRETA ROSIQUE | Chief Executive Officer | 150 W 28 STREET, SUITE 203, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | GRETA G ROSIQUE, 150 W 28TH STREET STE 203, NEW YORK, NY, United States, 10001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1162129-DCA | Inactive | Business | 2004-03-19 | 2008-05-01 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-18 | 2006-03-10 | Address | 150 WEST 28TH ST., STE. 203, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071115000303 | 2007-11-15 | CERTIFICATE OF DISSOLUTION | 2007-11-15 |
060310002266 | 2006-03-10 | BIENNIAL STATEMENT | 2006-02-01 |
040218000268 | 2004-02-18 | CERTIFICATE OF INCORPORATION | 2004-02-18 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
731126 | RENEWAL | INVOICED | 2006-04-28 | 300 | Employment Agency Renewal Fee |
609048 | LICENSE | INVOICED | 2004-03-19 | 375 | Employment Agency Fee |
609049 | FINGERPRINT | INVOICED | 2004-03-17 | 75 | Fingerprint Fee |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State