Name: | GRACEFUL LIVING INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Aug 2005 (19 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3243113 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 123 YOAKUM AVENUE, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT C WICK | Chief Executive Officer | 123 YOAKUM AVENUE, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 123 YOAKUM AVENUE, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
ROBERT C. WICK | Agent | 123 YOAKUM AVENUE, FARMINGDALE, NY, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-12 | 2007-11-14 | Address | 123 YOAKUM AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1990092 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
090923002945 | 2009-09-23 | BIENNIAL STATEMENT | 2009-08-01 |
071114002587 | 2007-11-14 | BIENNIAL STATEMENT | 2007-08-01 |
050812000829 | 2005-08-12 | CERTIFICATE OF INCORPORATION | 2005-08-12 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State