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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBERT WANN | Chief Executive Officer | 615 MERRICK AVE., WESTBURY, NY, United States, 11590 |
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) |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State