Search icon

GRYPHON CONSTRUCTION, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: GRYPHON CONSTRUCTION, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1988 (37 years ago)
Date of dissolution: 24 May 2021
Entity Number: 1306622
ZIP code: 10176
County: New York
Place of Formation: New York
Address: ATTN: GERALD E. ROSS, ESQ., 551 5TH AVE., STE 422, NEW YORK, NY, United States, 10176
Principal Address: C/O FRYER & ROSS LLP, 551 5TH AVE., STE 422, NEW YORK, NY, United States, 10176

Contact Details

Phone +1 212-633-9586

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O FRYER & ROSS LLP DOS Process Agent ATTN: GERALD E. ROSS, ESQ., 551 5TH AVE., STE 422, NEW YORK, NY, United States, 10176

Chief Executive Officer

Name Role Address
JEROME LEIKEN Chief Executive Officer C/O FRYER & ROSS LLP, 551 5TH AVE., STE 422, NEW YORK, NY, United States, 10176

Licenses

Number Status Type Date End date
0896468-DCA Inactive Business 2002-12-27 2019-02-28

History

Start date End date Type Value
2019-10-21 2020-11-18 Address PO BOX 2013, NEW YORK, NY, 10113, USA (Type of address: Chief Executive Officer)
2009-03-18 2019-10-21 Address 20 W 20TH ST / SUITE 407, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2009-03-18 2019-10-21 Address 20 W 20TH ST / SUITE 407, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2009-02-19 2019-10-21 Address JEROME LEIKEN, 20 WEST 20TH STREET, SUITE 407, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-06-05 2009-03-18 Address 17 W 17TH ST / SUITE 602, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210524000334 2021-05-24 CERTIFICATE OF DISSOLUTION 2021-05-24
201118060439 2020-11-18 BIENNIAL STATEMENT 2020-11-01
191021060277 2019-10-21 BIENNIAL STATEMENT 2018-11-01
170209006327 2017-02-09 BIENNIAL STATEMENT 2016-11-01
150219006315 2015-02-19 BIENNIAL STATEMENT 2014-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2536259 TRUSTFUNDHIC INVOICED 2017-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2536260 RENEWAL INVOICED 2017-01-20 100 Home Improvement Contractor License Renewal Fee
1973042 TRUSTFUNDHIC INVOICED 2015-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1973043 RENEWAL INVOICED 2015-02-03 100 Home Improvement Contractor License Renewal Fee
459984 TRUSTFUNDHIC INVOICED 2013-06-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1289703 RENEWAL INVOICED 2013-06-13 100 Home Improvement Contractor License Renewal Fee
459985 TRUSTFUNDHIC INVOICED 2011-06-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1289704 RENEWAL INVOICED 2011-06-16 100 Home Improvement Contractor License Renewal Fee
459986 TRUSTFUNDHIC INVOICED 2009-05-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1289705 RENEWAL INVOICED 2009-05-29 100 Home Improvement Contractor License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State