Search icon

GRACELINKS, INC.

Company Details

Name: GRACELINKS, INC.
Jurisdiction: New York
Legal type: FOREIGN NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 17 Jun 2005 (20 years ago)
Date of dissolution: 10 Dec 2010
Entity Number: 3220391
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 215 LEXINGTON AVE SUITE 1001, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRACELINKS, INC. DEFINED CONTRIBUTION RETIREMENT PLAN 2009 134082873 2010-08-30 GRACELINKS, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-12-01
Business code 813000
Sponsor’s telephone number 2127269161
Plan sponsor’s address 215 LEXINGTON AVENUE ROOM 1001, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 134082873
Plan administrator’s name GRACELINKS, INC.
Plan administrator’s address 215 LEXINGTON AVENUE,, SUITE 1001, NEW YORK, NY, 10016
Administrator’s telephone number 2127269161

Signature of

Role Plan administrator
Date 2010-08-30
Name of individual signing WILLIAM DONNELLY
Role Employer/plan sponsor
Date 2010-08-30
Name of individual signing HELAINE LERNER
GRACELINKS, INC. TAX DEFERRED ANNUITY PLAN 2009 134082873 2010-08-30 GRACELINKS, INC. 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-12-01
Business code 813000
Sponsor’s telephone number 2127269161
Plan sponsor’s address 215 LEXINGTON AVENUE,, SUITE 1001, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 134082873
Plan administrator’s name GRACELINKS, INC.
Plan administrator’s address 215 LEXINGTON AVENUE,, SUITE 1001, NEW YORK, NY, 10016
Administrator’s telephone number 2127269161

Signature of

Role Plan administrator
Date 2010-08-30
Name of individual signing WILLIAM DONNELLY
Role Employer/plan sponsor
Date 2010-08-30
Name of individual signing HELAINE LERNER

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215 LEXINGTON AVE SUITE 1001, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2005-06-17 2007-06-08 Address 175 EAST 74TH ST., NEW YORK, NY, 10021, USA (Type of address: Registered Agent)
2005-06-17 2007-06-08 Address 175 EAST 74TH ST., #17A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101210000192 2010-12-10 CERTIFICATE OF TERMINATION 2010-12-10
071018000220 2007-10-18 CERTIFICATE OF AMENDMENT 2007-10-18
070608000583 2007-06-08 CERTIFICATE OF CHANGE 2007-06-08
050617000811 2005-06-17 APPLICATION OF AUTHORITY 2005-06-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State