Name: | GRACELET COLLECTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 2006 (19 years ago) |
Entity Number: | 3326284 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 42 WEST 38TH ST, STE 503, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 42 WEST 38TH ST, STE 503, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
SEUNG YON CHOI | Chief Executive Officer | 42 W 38TH ST, STE 503, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-23 | 2013-02-07 | Address | 42 W 38TH ST, STE 503, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2008-05-13 | 2010-03-23 | Address | 53 W 36TH ST, STE 403, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2008-05-13 | 2010-03-23 | Address | 53 W 36TH ST, STE 403, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2008-05-13 | 2010-03-23 | Address | 53 W 36TH ST, STE 403, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2006-02-27 | 2008-05-13 | Address | 53 WEST 36TH STREET SUITE 403, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130207006703 | 2013-02-07 | BIENNIAL STATEMENT | 2012-02-01 |
100323002641 | 2010-03-23 | BIENNIAL STATEMENT | 2010-02-01 |
080513002469 | 2008-05-13 | BIENNIAL STATEMENT | 2008-02-01 |
070110000346 | 2007-01-10 | CERTIFICATE OF AMENDMENT | 2007-01-10 |
060227000877 | 2006-02-27 | CERTIFICATE OF INCORPORATION | 2006-02-27 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State