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