Name: | GERACE JEWELERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 1977 (48 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 437675 |
ZIP code: | 28226 |
County: | Oneida |
Place of Formation: | New York |
Address: | 8318-701 PINEVILLE MATTHEWS RD, CHARLOTTE, NC, United States, 28226 |
Principal Address: | 8318-701 PINEVILLE MATTHEWS RD, CHARLOTTE, NC, United States, 29226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHELLE A WASHBURN | Chief Executive Officer | 8318-701 PINEVILLE MATTHEWS RD, CHARLOTTE, NC, United States, 28226 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8318-701 PINEVILLE MATTHEWS RD, CHARLOTTE, NC, United States, 28226 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-20 | 1997-06-23 | Address | 401 N. JAMES ST., ROME, NY, 13440, 5181, USA (Type of address: Chief Executive Officer) |
1993-01-20 | 1997-06-23 | Address | 401 N. JAMES ST, ROME, NY, 13440, 5181, USA (Type of address: Principal Executive Office) |
1993-01-20 | 1997-06-23 | Address | 401 N. JAMES ST, ROME, NY, 13440, 5181, USA (Type of address: Service of Process) |
1977-06-13 | 1993-01-20 | Address | 401 N. JAMES ST., ROME, NY, 13440, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140203076 | 2014-02-03 | ASSUMED NAME LLC INITIAL FILING | 2014-02-03 |
DP-1650550 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
990701002393 | 1999-07-01 | BIENNIAL STATEMENT | 1999-06-01 |
970623002340 | 1997-06-23 | BIENNIAL STATEMENT | 1997-06-01 |
000045003530 | 1993-09-03 | BIENNIAL STATEMENT | 1993-06-01 |
930120002716 | 1993-01-20 | BIENNIAL STATEMENT | 1992-06-01 |
A407023-4 | 1977-06-13 | CERTIFICATE OF INCORPORATION | 1977-06-13 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State