Name: | GRAYERS AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 2012 (13 years ago) |
Entity Number: | 4288853 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | c/o Grodsky, Caporrino, Jericho, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
PETER GEORGIOU | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PETER GEORGIOU | Chief Executive Officer | C/O GRODSKY, CAPORRINO, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-20 | 2024-08-20 | Address | C/O GRODSKY, CAPORRINO, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2024-08-20 | 2024-08-20 | Address | 304 BLEECKER ST., FRNT 1, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2020-08-10 | 2024-08-20 | Address | 304 BLEECKER ST., FRNT 1, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-08-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-08-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240820001864 | 2024-08-20 | BIENNIAL STATEMENT | 2024-08-20 |
220829000498 | 2022-08-29 | BIENNIAL STATEMENT | 2022-08-01 |
200810060357 | 2020-08-10 | BIENNIAL STATEMENT | 2020-08-01 |
SR-61444 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-61445 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2793488 | CL VIO | CREDITED | 2018-05-25 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-05-21 | Pleaded | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | 1 | No data | No data |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State