Name: | GRAND LAFAYETTE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Aug 2005 (20 years ago) |
Date of dissolution: | 29 Mar 2017 |
Entity Number: | 3246004 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 451 BROOME STREET, PHW, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 451 BROOME STREET, PHW, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
SIVAN LEWIN | Chief Executive Officer | 451 BROOME STREET, PHW, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-02 | 2009-07-30 | Address | 173 LAFAYETTE STE 6B, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2007-10-02 | 2009-07-30 | Address | 173 LAFAYETTE STE 6B, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2005-08-19 | 2009-07-30 | Address | 173 LAFAYETTE STREET SUITE 6B, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170329000372 | 2017-03-29 | CERTIFICATE OF DISSOLUTION | 2017-03-29 |
110902002294 | 2011-09-02 | BIENNIAL STATEMENT | 2011-08-01 |
090730002626 | 2009-07-30 | BIENNIAL STATEMENT | 2009-08-01 |
071002002521 | 2007-10-02 | BIENNIAL STATEMENT | 2007-08-01 |
050819000492 | 2005-08-19 | CERTIFICATE OF INCORPORATION | 2005-08-19 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State