Search icon

FOR GRACE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FOR GRACE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 2010 (15 years ago)
Date of dissolution: 30 Jul 2019
Entity Number: 4018065
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 990 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10018
Principal Address: 990 AVE 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 990 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JAY W LEE Chief Executive Officer 990 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
190730000358 2019-07-30 CERTIFICATE OF DISSOLUTION 2019-07-30
121203002356 2012-12-03 BIENNIAL STATEMENT 2012-11-01
101110000598 2010-11-10 CERTIFICATE OF INCORPORATION 2010-11-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2228881 CL VIO CREDITED 2015-12-07 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-11-23 Pleaded BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data

Court Cases

Court Case Summary

Filing Date:
1992-05-15
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
CINER MANUFACTURING
Party Role:
Plaintiff
Party Name:
FOR GRACE INC.
Party Role:
Defendant
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1990-06-29
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Role:
Plaintiff
Party Name:
FOR GRACE
Party Role:
Defendant
Party Name:
FOR GRACE INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State