Name: | GRAY LINES LINEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 2004 (20 years ago) |
Entity Number: | 3132538 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 247 W 37TH STREET, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GRAY LINES LINEN, INC. | DOS Process Agent | 247 W 37TH STREET, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
HARRY H MURADI | Chief Executive Officer | 247 W 37TH STREET, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-05 | 2024-06-05 | Address | 247 W 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2020-12-01 | 2024-06-05 | Address | 247 W 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2020-12-01 | 2024-06-05 | Address | 247 W 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2018-12-05 | 2020-12-01 | Address | 488 &TH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2018-12-05 | 2020-12-01 | Address | 488 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240605004370 | 2024-06-05 | BIENNIAL STATEMENT | 2024-06-05 |
201201061224 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181205006257 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
161205006798 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
141201007154 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3050625 | CL VIO | INVOICED | 2019-06-25 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-06-13 | Pleaded | RECEIPT DID NOT INCLUDE REQUIRED INFORMATION | 1 | 1 | No data | No data |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State