Name: | GRACE HATS NY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Feb 2007 (18 years ago) |
Date of dissolution: | 01 Jul 2020 |
Entity Number: | 3480939 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 269 WEST 39TH STREET, ROOM 716, NEW YORK, NY, United States, 10018 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GRACE HATS NY LLC | 2009 | 201206984 | 2010-07-20 | GRACE HATS NY LLC | 4 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 201206984 |
Plan administrator’s name | GRACE HATS NY LLC |
Plan administrator’s address | 269 W 39TH ST FL 7, NEW YORK, NY, 100183796 |
Administrator’s telephone number | 2127302588 |
Signature of
Role | Plan administrator |
Date | 2010-07-20 |
Name of individual signing | GRACE HATS NY LLC |
Name | Role | Address |
---|---|---|
DAN BRODY | DOS Process Agent | 269 WEST 39TH STREET, ROOM 716, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-24 | 2013-03-05 | Address | 269 WEST 39TH STREET, ROOM 716, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2007-02-23 | 2011-02-24 | Address | 231 WEST 39TH STREET, ROOM 716, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200701000643 | 2020-07-01 | ARTICLES OF DISSOLUTION | 2020-07-01 |
130305002080 | 2013-03-05 | BIENNIAL STATEMENT | 2013-02-01 |
110224002068 | 2011-02-24 | BIENNIAL STATEMENT | 2011-02-01 |
070716000858 | 2007-07-16 | CERTIFICATE OF PUBLICATION | 2007-07-16 |
070323000139 | 2007-03-23 | CERTIFICATE OF AMENDMENT | 2007-03-23 |
070223000641 | 2007-02-23 | ARTICLES OF ORGANIZATION | 2007-02-23 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State