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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 WOOD HULL ST, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
YVETTE VELASCO | Chief Executive Officer | 9 WOOD HULL ST, BROOKLYN, NY, United States, 11231 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1256976-DCA | Inactive | Business | 2008-04-14 | 2012-04-30 |
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) |
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 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2015-07-23 | 2015-09-03 | Outstanding Judgment | No | 0.00 | Referred to Hearing |
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