Entity Name: | GRACE HOLMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 30 Jul 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Nov 2001 (23 years ago) |
Document Number: | F96000003856 |
FEI/EIN Number | 221691409 |
Address: | 225 Liberty Street, New York, NY, 10281, US |
Mail Address: | 225 Liberty Street, New York, NY, 10281, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
ZANNA VINCENT | CHIE | 225 Liberty Street, New York, NY, 10281 |
Name | Role | Address |
---|---|---|
DAMIANO PETER | Director | 225 Liberty Street, New York, NY, 10281 |
Name | Role | Address |
---|---|---|
BASTARDI DANIELLE | Vice President | 225 Liberty Street, New York, NY, 10281 |
Name | Role | Address |
---|---|---|
TRAVEN HARLEY | ASSI | 225 Liberty Street, New York, NY, 10281 |
Name | Role | Address |
---|---|---|
NICHOLSON MICHAEL | President | 225 Liberty Street, New York, NY, 10281 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000106512 | J. CREW | ACTIVE | 2021-08-17 | 2026-12-31 | No data | 225 LIBERTY STREET, NEW YORK, NY, 10281 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 225 Liberty Street, 17th Floor, New York, NY 10281 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-05 | 225 Liberty Street, 17th Floor, New York, NY 10281 | No data |
REINSTATEMENT | 2001-11-01 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000758002 | TERMINATED | 1000000106680 | 3951 752 | 2009-02-19 | 2014-02-25 | $ 1,153.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
J09000085661 | TERMINATED | 1000000062551 | 14214 903 | 2007-10-04 | 2029-01-22 | $ 18,051.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702 |
J09000324946 | TERMINATED | 1000000062551 | 14214 903 | 2007-10-04 | 2029-01-28 | $ 18,051.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State