Search icon

GRAMERCY TAVERN CORP.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
DANIEL MEYER Chief Executive Officer UNION SQUARE HOSPITALITY GROUP, 24 UNION SQUARE EAST 6TH FLOOR, NEW YORK, NY, United States, 10003

Central Index Key

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.

CIK number:
0000911514
Phone:
2129893510

Latest Filings

Form type:
SC 13D/A
Filing date:
2019-08-20
File:
Form type:
4
File number:
001-36823
Filing date:
2019-08-16
File:
Form type:
SC 13D/A
Filing date:
2015-11-16
File:
Form type:
SC 13D/A
Filing date:
2015-08-21
File:
Form type:
4
File number:
001-36823
Filing date:
2015-08-20
File:

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2006-11-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
HABERFELD
Party Role:
Plaintiff
Party Name:
GRAMERCY TAVERN CORP.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State