Search icon

JOHN & GRACE INC.

Company Details

Name: JOHN & GRACE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2006 (18 years ago)
Entity Number: 3422243
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 974 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 974 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
IN YONG CHOI Chief Executive Officer 974 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2006-10-10 2008-12-15 Address 974 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120927000217 2012-09-27 ANNULMENT OF DISSOLUTION 2012-09-27
DP-2123439 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
081215002117 2008-12-15 BIENNIAL STATEMENT 2008-10-01
061010000416 2006-10-10 CERTIFICATE OF INCORPORATION 2006-10-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-09 No data 974 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10018 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-23 No data 974 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-12 No data 974 6TH AVE, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
108881 CL VIO INVOICED 2009-08-14 250 CL - Consumer Law Violation

Date of last update: 18 Jan 2025

Sources: New York Secretary of State