Search icon

GRAMERCY LEASING SERVICES, INC.

Headquarter

Company Details

Name: GRAMERCY LEASING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1987 (38 years ago)
Date of dissolution: 29 Aug 2016
Entity Number: 1220595
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 615 MERRICK AVE., WESTBURY, NY, United States, 11590
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ROBERT WANN Chief Executive Officer 615 MERRICK AVE., WESTBURY, NY, United States, 11590

Links between entities

Type:
Headquarter of
Company Number:
0603779
State:
CONNECTICUT

History

Start date End date Type Value
2009-02-18 2013-01-04 Address C/O NEW YORK COMMERICAL BANK, 615 MERRICK AVENUE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2009-02-18 2013-01-04 Address C/O NEW YORK COMMERICAL BANK, 615 MERRICK AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2008-10-02 2015-05-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-10-02 2015-05-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-05-16 2008-10-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
160829000143 2016-08-29 CERTIFICATE OF DISSOLUTION 2016-08-29
150504000720 2015-05-04 CERTIFICATE OF CHANGE 2015-05-04
150102006999 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130104006053 2013-01-04 BIENNIAL STATEMENT 2013-01-01
110131002311 2011-01-31 BIENNIAL STATEMENT 2011-01-01

Court Cases

Court Case Summary

Filing Date:
2002-06-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GRAMERCY LEASING SERVICES, INC.
Party Role:
Plaintiff
Party Name:
COLORAMERICA TEXTILE PROCESSIN
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-04-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GRAMERCY LEASING SERVICES, INC.
Party Role:
Plaintiff
Party Name:
NEWTOWN OIL COMPANY, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State