Search icon

GRAMERCY MECHANICAL CORP.

Company Details

Name: GRAMERCY MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1989 (35 years ago)
Date of dissolution: 24 Jun 2024
Entity Number: 1409312
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 298 BROOME ST, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 298 BROOME ST, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
DAVID HOCHHAUSER Chief Executive Officer 298 BROOME ST, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2024-07-16 2024-07-16 Address 298 BROOME ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-04-12 2024-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-12 2024-04-12 Address 298 BROOME ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-04-12 2024-07-16 Address 298 BROOME ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-04-12 2024-07-16 Address 298 BROOME ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1995-07-27 2024-04-12 Address 298 BROOME ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1995-07-27 2024-04-12 Address 298 BROOME ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1989-12-22 1995-07-27 Address 740 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1989-12-22 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240716003855 2024-06-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-24
240412001598 2024-04-12 BIENNIAL STATEMENT 2024-04-12
140115002469 2014-01-15 BIENNIAL STATEMENT 2013-12-01
120201002279 2012-02-01 BIENNIAL STATEMENT 2011-12-01
091222002381 2009-12-22 BIENNIAL STATEMENT 2009-12-01
071204002310 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060118002771 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031125002258 2003-11-25 BIENNIAL STATEMENT 2003-12-01
011203002530 2001-12-03 BIENNIAL STATEMENT 2001-12-01
000512000498 2000-05-12 CERTIFICATE OF AMENDMENT 2000-05-12

Date of last update: 26 Feb 2025

Sources: New York Secretary of State