Name: | GRADLEWARE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 May 2012 (13 years ago) |
Date of dissolution: | 20 Jun 2016 |
Entity Number: | 4251287 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 200 WEST 41ST STREET 20TH FL., NEW YORK, NY, United States, 10036 |
Principal Address: | 325 NINTH STREET, SAN FRANCISCO, CA, United States, 94103 |
Name | Role | Address |
---|---|---|
C/O REISS + PREUSS LLP | DOS Process Agent | 200 WEST 41ST STREET 20TH FL., NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
HANS DOCKTER | Chief Executive Officer | 325 NINTH STREET, SAN FRANCISCO, CA, United States, 94103 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-27 | 2016-06-20 | Address | 325 NINTH STREET, SAN FRANCISCO, CA, 94103, USA (Type of address: Service of Process) |
2014-05-02 | 2016-05-27 | Address | 1350 AVE OF THE AMERICAS, SUITE 2900, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2014-05-02 | 2016-05-27 | Address | 1350 AVE OF THE AMERICAS, SUITE 2900, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2014-05-02 | 2016-05-27 | Address | 1350 AVENUE OF THE AMERICAS, SUITE 2900, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2012-05-29 | 2014-05-02 | Address | 1350 AVENUE OF THE AMERICAS, SUITE 2900, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160620000182 | 2016-06-20 | SURRENDER OF AUTHORITY | 2016-06-20 |
160527006212 | 2016-05-27 | BIENNIAL STATEMENT | 2016-05-01 |
140502006465 | 2014-05-02 | BIENNIAL STATEMENT | 2014-05-01 |
120529000758 | 2012-05-29 | APPLICATION OF AUTHORITY | 2012-05-29 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State