GRACEWAY PUBLISHING CO. INC.

Name: | GRACEWAY PUBLISHING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 1982 (43 years ago) |
Entity Number: | 797110 |
ZIP code: | 11021 |
County: | Queens |
Place of Formation: | New York |
Address: | 350 NORTHERN BLVD, SUITE 203, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALKA JAIN | DOS Process Agent | 350 NORTHERN BLVD, SUITE 203, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
CHAMAN L JAIN | Chief Executive Officer | 350 NORTHERN BLVD, SUITE 203, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-09 | 2012-10-09 | Address | 350 NORTHERN BLVD, SUITE 203, GREAT NECK, NY, 11021, 4809, USA (Type of address: Service of Process) |
1998-11-09 | 2012-10-09 | Address | 350 NORTHERN BLVD, SUITE 203, GREAT NECK, NY, 11021, 4809, USA (Type of address: Principal Executive Office) |
1993-11-30 | 1998-11-09 | Address | 160-16 BOOTH MEMORIAL AVENUE, FLUSHING, NY, 11365, USA (Type of address: Principal Executive Office) |
1993-11-30 | 1998-11-09 | Address | 160-16 BOOTH MEMORIAL AVENUE, FLUSHING, NY, 11365, USA (Type of address: Service of Process) |
1992-11-06 | 1998-11-09 | Address | 147-06 70TH ROAD, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121009007065 | 2012-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
101026002161 | 2010-10-26 | BIENNIAL STATEMENT | 2010-10-01 |
081014002520 | 2008-10-14 | BIENNIAL STATEMENT | 2008-10-01 |
061108002785 | 2006-11-08 | BIENNIAL STATEMENT | 2006-10-01 |
041103002842 | 2004-11-03 | BIENNIAL STATEMENT | 2004-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State