GRAMERCY KIDS, LTD.

Name: | GRAMERCY KIDS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 1988 (38 years ago) |
Date of dissolution: | 18 Oct 2012 |
Entity Number: | 1226215 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 99 EAST 4TH STREET APT. #6D, NEW YORK, NY, United States, 10003 |
Principal Address: | 130 EAST 16TH ST., NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JANE RACOOSIN | Chief Executive Officer | 130 EAST 16TH ST., NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
BEGINNINGS NURSERY INC. | DOS Process Agent | 99 EAST 4TH STREET APT. #6D, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-04 | 2012-02-09 | Address | 99 EAST 4TH STREET APT. #6D, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2000-02-09 | 2010-03-01 | Address | 130 EAST 16TH ST., NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2000-02-09 | 2010-03-01 | Address | 130 EAST 16TH ST., NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1994-01-21 | 2012-01-04 | Address | 130 EAST 16TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1993-02-08 | 2000-02-09 | Address | 99 E 4TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121018000574 | 2012-10-18 | CERTIFICATE OF DISSOLUTION | 2012-10-18 |
120209002820 | 2012-02-09 | BIENNIAL STATEMENT | 2012-01-01 |
120104000255 | 2012-01-04 | CERTIFICATE OF AMENDMENT | 2012-01-04 |
100301002303 | 2010-03-01 | BIENNIAL STATEMENT | 2010-01-01 |
080110003160 | 2008-01-10 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State