Search icon

COOLGRAYSEVEN INC.

Company Details

Name: COOLGRAYSEVEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 2005 (20 years ago)
Date of dissolution: 24 May 2021
Entity Number: 3236996
ZIP code: 10110
County: New York
Place of Formation: New York
Address: 500 FIFTH AVE, 43RD FLOOR, NEW YORK, NY, United States, 10110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PEYSER & ALEXANDER MANAGEMENT INC. DOS Process Agent 500 FIFTH AVE, 43RD FLOOR, NEW YORK, NY, United States, 10110

Chief Executive Officer

Name Role Address
ANDREW EGAN Chief Executive Officer C/O PEYSER & ALEXANDER MGT INC, 500 FIFTH AVE, 43RD FLOOR, NEW YORK, NY, United States, 10110

Form 5500 Series

Employer Identification Number (EIN):
203224069
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2007-07-30 2019-07-01 Address C/O PEYSER & ALEXANDER MGT INC, 500 FIFTH AVE, STE 2700, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2007-07-30 2019-07-01 Address 500 FIFTH AVE, STE 2700, NEW YORK, NY, 10110, USA (Type of address: Principal Executive Office)
2007-07-30 2019-07-01 Address 500 FIFTH AVE, STE 2700, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2005-07-29 2007-07-30 Address 500 FIFTH AVENUE SUITE 2700, NEW YORK, NY, 10110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210524000113 2021-05-24 CERTIFICATE OF DISSOLUTION 2021-05-24
190701061019 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170728006166 2017-07-28 BIENNIAL STATEMENT 2017-07-01
130726002304 2013-07-26 BIENNIAL STATEMENT 2013-07-01
090714002160 2009-07-14 BIENNIAL STATEMENT 2009-07-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State