Name: | GRACE INTERNATIONAL APPAREL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Sep 1978 (47 years ago) |
Date of dissolution: | 25 Sep 1996 |
Entity Number: | 508523 |
ZIP code: | 07040 |
County: | New York |
Place of Formation: | New York |
Address: | 30 CAMPTOWN ROAD, MAPLEWOOD, NJ, United States, 07040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 CAMPTOWN ROAD, MAPLEWOOD, NJ, United States, 07040 |
Name | Role | Address |
---|---|---|
LIAN JUN HU | Chief Executive Officer | 30 CAMPTOWN ROAD, MAPLEWOOD, NJ, United States, 07040 |
Start date | End date | Type | Value |
---|---|---|---|
1981-10-07 | 1993-05-11 | Address | SUITE 7401, EMPIRE STATE BLDG., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1978-09-05 | 1981-10-07 | Address | 127 JOHN ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170605026 | 2017-06-05 | ASSUMED NAME CORP AMENDMENT | 2017-06-05 |
20161222022 | 2016-12-22 | ASSUMED NAME CORP INITIAL FILING | 2016-12-22 |
DP-1304930 | 1996-09-25 | DISSOLUTION BY PROCLAMATION | 1996-09-25 |
930511003192 | 1993-05-11 | BIENNIAL STATEMENT | 1992-09-01 |
A803829-3 | 1981-10-07 | CERTIFICATE OF AMENDMENT | 1981-10-07 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State