Name: | WALLACH-GRACER EXPORT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Mar 1947 (78 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 79597 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 80 E 11TH ST, STE 608, NEW YORK, NY, United States, 10003 |
Principal Address: | 80 E 11TH ST, 608, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 E 11TH ST, STE 608, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
ISABELLE KOSTIC | Chief Executive Officer | 80 E 11TH ST, 608, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-13 | 2007-09-28 | Address | 135 5TH AVE, 4 FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2003-03-13 | 2007-09-28 | Address | 135 5TH AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2003-03-13 | 2007-09-28 | Address | 135 5TH AVE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2000-02-22 | 2003-03-13 | Address | 135 5TH AVE, 4TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2000-02-22 | 2003-03-13 | Address | 135 5TH AVE, 4TH FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2104611 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
070928002316 | 2007-09-28 | BIENNIAL STATEMENT | 2007-03-01 |
030313002548 | 2003-03-13 | BIENNIAL STATEMENT | 2003-03-01 |
000222002463 | 2000-02-22 | BIENNIAL STATEMENT | 1999-03-01 |
970402002763 | 1997-04-02 | BIENNIAL STATEMENT | 1997-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State