Search icon

GRAMERCY EQUIPMENT EF CORP.

Company Details

Name: GRAMERCY EQUIPMENT EF CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1964 (61 years ago)
Date of dissolution: 12 May 2020
Entity Number: 174280
ZIP code: 10455
County: Bronx
Place of Formation: New York
Address: 585 JACKSON AVE., BRONX, NY, United States, 10455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD FAERBER Chief Executive Officer 585 JACKSON AVE, BRONX, NY, United States, 10455

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 585 JACKSON AVE., BRONX, NY, United States, 10455

History

Start date End date Type Value
2000-03-29 2004-03-08 Address 585 JACKSON AVE., BRONX, NY, 10455, 3198, USA (Type of address: Chief Executive Officer)
1998-03-12 2000-03-29 Address 585 JACKSON AVE, BRONX, NY, 10455, 3198, USA (Type of address: Principal Executive Office)
1998-03-12 2000-03-29 Address 585 JACKSON AVE, BRONX, NY, 10455, 3198, USA (Type of address: Service of Process)
1998-03-12 2000-03-29 Address 585 JACKSON AVE, BRONX, NY, 10455, 3198, USA (Type of address: Chief Executive Officer)
1995-04-04 1998-03-12 Address 585 JACKSON AVE, BRONX, NY, 10455, 3198, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200512000547 2020-05-12 CERTIFICATE OF DISSOLUTION 2020-05-12
171113001327 2017-11-13 CERTIFICATE OF AMENDMENT 2017-11-13
140505002251 2014-05-05 BIENNIAL STATEMENT 2014-03-01
120613003304 2012-06-13 BIENNIAL STATEMENT 2012-03-01
100401002848 2010-04-01 BIENNIAL STATEMENT 2010-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State