Name: | GRAMERCY TAVERN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jun 1993 (32 years ago) |
Date of dissolution: | 16 Aug 2019 |
Entity Number: | 1737084 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN RON PALMESE GEN COUNSEL, 24 UNION SQUARE EAST 6TH FLOOR, NEW YORK, NY, United States, 10003 |
Principal Address: | UNION SQUARE HOSPITALITY GROUP, 24 UNION SQUARE EAST 6TH FLOOR, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 20000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
GRAMERCY TAVERN CORP. C/O UNION SQUARE HOSPITALITY GROUP | DOS Process Agent | ATTN RON PALMESE GEN COUNSEL, 24 UNION SQUARE EAST 6TH FLOOR, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
DANIEL MEYER | Chief Executive Officer | UNION SQUARE HOSPITALITY GROUP, 24 UNION SQUARE EAST 6TH FLOOR, NEW YORK, NY, United States, 10003 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1999-06-21 | 2013-08-06 | Address | 1 LEXINGTON AVE., NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1999-06-21 | 2013-08-06 | Address | 42 E. 20TH ST., NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1995-11-28 | 1999-06-21 | Address | 8 E 12TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1995-11-28 | 2013-08-06 | Address | 42 E 20TH ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1993-06-24 | 1999-06-21 | Address | ATTN: STEPHEN I. BUDOW, ESQ., 750 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190816000488 | 2019-08-16 | CERTIFICATE OF MERGER | 2019-08-16 |
190816000483 | 2019-08-16 | CERTIFICATE OF MERGER | 2019-08-16 |
130806007096 | 2013-08-06 | BIENNIAL STATEMENT | 2013-06-01 |
110803002395 | 2011-08-03 | BIENNIAL STATEMENT | 2011-06-01 |
090703002568 | 2009-07-03 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State