Search icon

GRAMERCY DESIGNS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
KENNETH R ROGALA Chief Executive Officer 115 WEST 30TH ST, STE 707, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 WEST 30TH ST, STE 707, NEW YORK, NY, United States, 10001

History

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)

Filings

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