Name: | GRACIAS SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 2018 (6 years ago) |
Date of dissolution: | 28 Mar 2022 |
Entity Number: | 5440279 |
ZIP code: | 12207 |
County: | Dutchess |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 462 7TH AVENUE, 16TH FLR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DEAN BURKE | Chief Executive Officer | 462 7TH AVENUE, 16TH FLR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-01 | 2022-03-29 | Address | 462 7TH AVENUE, 16TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2021-02-01 | 2022-03-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-11-08 | 2021-02-01 | Address | 6571 SPRING BROOK AVE, RHINEBECK, NY, 12572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220329001128 | 2022-03-28 | CERTIFICATE OF TERMINATION | 2022-03-28 |
210201061898 | 2021-02-01 | BIENNIAL STATEMENT | 2020-11-01 |
181108000437 | 2018-11-08 | APPLICATION OF AUTHORITY | 2018-11-08 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State