Search icon

GRADE A OF NYC INC.

Company Details

Name: GRADE A OF NYC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 2006 (19 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3389565
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 9 WOOD HULL ST, BROOKLYN, NY, United States, 11231

Contact Details

Phone +1 718-383-6526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 WOOD HULL ST, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
YVETTE VELASCO Chief Executive Officer 9 WOOD HULL ST, BROOKLYN, NY, United States, 11231

Licenses

Number Status Type Date End date
1256976-DCA Inactive Business 2008-04-14 2012-04-30

History

Start date End date Type Value
2008-07-29 2010-02-01 Name WOODHULL INC.
2006-07-18 2008-07-29 Name GRADE A OF NYC INC.
2006-07-18 2008-12-15 Address NINE WOODHULL STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2056796 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
100201000272 2010-02-01 CERTIFICATE OF AMENDMENT 2010-02-01
081215002504 2008-12-15 BIENNIAL STATEMENT 2008-07-01
080729000554 2008-07-29 CERTIFICATE OF AMENDMENT 2008-07-29
060718000428 2006-07-18 CERTIFICATE OF INCORPORATION 2006-07-18

Complaints

Start date End date Type Satisafaction Restitution Result
2015-07-23 2015-09-03 Outstanding Judgment No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1747223 TO INVOICED 2014-07-31 157.61000061035156 Tow Truck Trust Fund Reimbursement
200992 TO INVOICED 2013-09-26 580.1199951171875 Tow Truck Trust Fund Reimbursement
201002 TO INVOICED 2013-09-26 774.52001953125 Tow Truck Trust Fund Reimbursement
215472 PL VIO INVOICED 2013-08-09 4500 PL - Padlock Violation
184778 OL VIO INVOICED 2013-06-28 380750 OL - Other Violation
192275 PL VIO INVOICED 2013-06-28 8400 PL - Padlock Violation
171866 TO INVOICED 2013-05-01 100 Tow Truck Trust Fund Reimbursement
171928 TO INVOICED 2013-01-03 200 Tow Truck Trust Fund Reimbursement
171837 TO INVOICED 2012-12-05 50 Tow Truck Trust Fund Reimbursement
171839 TO INVOICED 2012-11-30 7985.60986328125 Tow Truck Trust Fund Reimbursement

Date of last update: 11 Mar 2025

Sources: New York Secretary of State