Search icon

GRADLEWARE, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O REISS + PREUSS LLP DOS Process Agent 200 WEST 41ST STREET 20TH FL., NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
HANS DOCKTER Chief Executive Officer 325 NINTH STREET, SAN FRANCISCO, CA, United States, 94103

History

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)

Filings

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