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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 298 BROOME ST, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
DAVID HOCHHAUSER | Chief Executive Officer | 298 BROOME ST, NEW YORK, NY, United States, 10002 |
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 |
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