Name: | GRAMERCY ENTERPRISES (USA), CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 1993 (32 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1699123 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | C/O HARVEY MAN, CPA, 42 MOTT ST 2ND FL, NEW YORK, NY, United States, 10013 |
Principal Address: | 17-19 WEST 45TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SING KEUNG LAI | Chief Executive Officer | 17-19 WEST 45TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O HARVEY MAN, CPA, 42 MOTT ST 2ND FL, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-01 | 1997-02-24 | Address | 6 PELL STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1542857 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
970224002257 | 1997-02-24 | BIENNIAL STATEMENT | 1997-02-01 |
940503002241 | 1994-05-03 | BIENNIAL STATEMENT | 1994-02-01 |
930201000413 | 1993-02-01 | CERTIFICATE OF INCORPORATION | 1993-02-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State