Name: | KELLY GRACE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 1984 (41 years ago) |
Entity Number: | 933295 |
ZIP code: | 11559 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 49 WEST 37TH ST, NEW YORK, NY, United States, 10018 |
Address: | 132 LAKESIDE DRIVE EAST, LAWRENCE, NY, United States, 11559 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMSHID ZAR | Chief Executive Officer | 49 WEST 37TH ST, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
KELLY GRACE CORP. | DOS Process Agent | 132 LAKESIDE DRIVE EAST, LAWRENCE, NY, United States, 11559 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-13 | 2024-02-13 | Address | 49 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2020-07-13 | 2024-02-13 | Address | 132 LAKESIDE DRIVE EAST, LAWRENCE, NY, 11559, USA (Type of address: Service of Process) |
2010-11-12 | 2024-02-13 | Address | 49 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2010-08-23 | 2020-07-13 | Address | 49 WEST 37 STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1984-07-27 | 2024-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240213003457 | 2024-02-13 | BIENNIAL STATEMENT | 2024-02-13 |
200713060613 | 2020-07-13 | BIENNIAL STATEMENT | 2020-07-01 |
181113006664 | 2018-11-13 | BIENNIAL STATEMENT | 2018-07-01 |
161110006128 | 2016-11-10 | BIENNIAL STATEMENT | 2016-07-01 |
141121006072 | 2014-11-21 | BIENNIAL STATEMENT | 2014-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1142833 | CNV_TFEE | INVOICED | 2012-06-02 | 0.5 | WT and WH - Transaction Fee |
1142832 | LICENSE | INVOICED | 2012-06-02 | 20 | Temporary Street Fair Vendor License Fee |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State