Search icon

GRAYERS USA, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: GRAYERS USA, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Nov 2011 (14 years ago)
Date of dissolution: 27 Apr 2018
Entity Number: 4160920
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 10 EAST 53RD ST., 14FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
PETER GEORGIOU Chief Executive Officer 10 EAST 53RD ST., 14FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2013-11-25 2017-11-03 Address 63 FOREST AVE., SUITE 7A & B, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
2013-11-25 2017-11-03 Address 63 FOREST AVE., SUITE 7A & B, LOCUST VALLEY, NY, 11560, USA (Type of address: Principal Executive Office)
2013-10-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-10-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-11-02 2013-10-28 Address 1 MAIN STREET #2B, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-58906 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-58905 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180427000098 2018-04-27 CERTIFICATE OF DISSOLUTION 2018-04-27
171103007016 2017-11-03 BIENNIAL STATEMENT 2017-11-01
151120006184 2015-11-20 BIENNIAL STATEMENT 2015-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State