Name: | GREY FLANNEL.COM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 2004 (21 years ago) |
Date of dissolution: | 09 Aug 2024 |
Entity Number: | 3123268 |
ZIP code: | 34243 |
County: | Nassau |
Place of Formation: | New York |
Address: | 6420 AUTUMN WOODS WAY, SARASOTA, FL, United States, 34243 |
Principal Address: | 16411 N 90TH STREET, SUITE 107, SCOTTSDALE, AZ, United States, 85260 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREY FLANNEL.COM, INC. | DOS Process Agent | 6420 AUTUMN WOODS WAY, SARASOTA, FL, United States, 34243 |
Name | Role | Address |
---|---|---|
RICHARD RUSSEK | Chief Executive Officer | 16411 N 90TH ST, SUITE #107, SCOTTSDALE, AZ, United States, 85260 |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-01 | 2024-10-21 | Address | 16411 N 90TH ST, SUITE #107, SCOTTSDALE, AZ, 85260, USA (Type of address: Chief Executive Officer) |
2016-11-01 | 2024-10-21 | Address | 6420 AUTUMN WOODS WAY, SARASOTA, FL, 34243, USA (Type of address: Service of Process) |
2011-04-25 | 2016-11-01 | Address | 13 BUTTERCUP LANE, WESTHAMPTON, NY, 11977, USA (Type of address: Service of Process) |
2011-04-25 | 2016-11-01 | Address | 13 BUTTERCUP LANE, WESTHAMPTON, NY, 11977, USA (Type of address: Chief Executive Officer) |
2011-04-25 | 2016-11-01 | Address | 13 BUTTERCUP LANE, WESTHAMPTON, NY, 11977, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241021003749 | 2024-08-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-09 |
161101006697 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141209006705 | 2014-12-09 | BIENNIAL STATEMENT | 2014-11-01 |
121220002326 | 2012-12-20 | BIENNIAL STATEMENT | 2012-11-01 |
110429000610 | 2011-04-29 | CERTIFICATE OF CHANGE | 2011-04-29 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State