Name: | GRAMERCY DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 1995 (29 years ago) |
Date of dissolution: | 29 Dec 2006 |
Entity Number: | 1966444 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 115 WEST 30TH ST, STE 707, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH R ROGALA | Chief Executive Officer | 115 WEST 30TH ST, STE 707, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 115 WEST 30TH ST, STE 707, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-16 | 2003-10-24 | Address | 115 W 30TH ST, STE 710, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2001-10-16 | 2003-10-24 | Address | 115 W 30TH ST, STE 710, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1997-12-12 | 2001-10-16 | Address | 115 W 30TH ST, STE 710, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1997-12-12 | 2001-10-16 | Address | 115 W 30TH ST, STE 710, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1997-12-12 | 2003-10-24 | Address | 115 W 30TH ST, STE 710, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1995-10-20 | 1997-12-12 | Address | 77 BLEECKER ST. APT. #622, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061229000080 | 2006-12-29 | CERTIFICATE OF DISSOLUTION | 2006-12-29 |
031024002587 | 2003-10-24 | BIENNIAL STATEMENT | 2003-10-01 |
011016002604 | 2001-10-16 | BIENNIAL STATEMENT | 2001-10-01 |
991027002023 | 1999-10-27 | BIENNIAL STATEMENT | 1999-10-01 |
971212002255 | 1997-12-12 | BIENNIAL STATEMENT | 1997-10-01 |
951020000124 | 1995-10-20 | CERTIFICATE OF INCORPORATION | 1995-10-20 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State