Search icon

GRACE LOVES LACE INC.

Company Details

Name: GRACE LOVES LACE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2018 (7 years ago)
Entity Number: 5362510
ZIP code: 11021
County: Nassau
Place of Formation: Delaware
Address: 98 CUTTERMILL RD., STE 466, GREAT NECK, NY, United States, 11021
Principal Address: 1510 ABBOT KINNEY BOULEVARD, VENICE, CA, United States, 90291

Chief Executive Officer

Name Role Address
WADE BRUCE ZIEMS Chief Executive Officer 159 JEFFERSON LANE, PALM BEACH, Australia, 4221

DOS Process Agent

Name Role Address
C/O USA CORPORATE SERVICES INC. DOS Process Agent 98 CUTTERMILL RD., STE 466, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 81 JEFFERSON LANE, PALM BEACH, AUS (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 81 JEFFERSON LANE, PALM BEACH, 4221, AUS (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 159 JEFFERSON LANE, PALM BEACH, AUS (Type of address: Chief Executive Officer)
2023-04-15 2024-06-03 Address 98 CUTTERMILL RD., STE 466, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2023-04-15 2023-04-15 Address 81 JEFFERSON LANE, PALM BEACH, AUS (Type of address: Chief Executive Officer)
2023-04-15 2024-06-03 Address 81 JEFFERSON LANE, PALM BEACH, 4221, AUS (Type of address: Chief Executive Officer)
2023-04-15 2023-04-15 Address 81 JEFFERSON LANE, PALM BEACH, 4221, AUS (Type of address: Chief Executive Officer)
2023-04-15 2024-06-03 Address 81 JEFFERSON LANE, PALM BEACH, AUS (Type of address: Chief Executive Officer)
2020-06-15 2023-04-15 Address 81 JEFFERSON LANE, PALM BEACH, 4221, AUS (Type of address: Chief Executive Officer)
2018-06-20 2023-04-15 Address 19 W. 34TH STREET SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603000075 2024-06-03 BIENNIAL STATEMENT 2024-06-03
230415007213 2023-01-07 CERTIFICATE OF CHANGE BY ENTITY 2023-01-07
220606001849 2022-06-06 BIENNIAL STATEMENT 2022-06-01
200615060003 2020-06-15 BIENNIAL STATEMENT 2020-06-01
180620000383 2018-06-20 APPLICATION OF AUTHORITY 2018-06-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2010132 Americans with Disabilities Act - Other 2020-12-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-12-02
Termination Date 2021-02-18
Section 1210
Sub Section 2
Status Terminated

Parties

Name TATUM-RIOS
Role Plaintiff
Name GRACE LOVES LACE INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State