Name: | GREGORY CAPITAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1996 (29 years ago) |
Date of dissolution: | 19 Oct 2018 |
Entity Number: | 2019026 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | COX PADMORE SKOLNIK &SHAKARCHY, LLP, 630 3RD AVE 19TH FLR, NEW YORK, NY, United States, 10017 |
Principal Address: | C/O WITHUM, 1411 BROADWAY, 9TH FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
BERNARD G PALITZ, JR. | Chief Executive Officer | C/O WITHUM, 1411 BROADWAY, 9TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
MARTIN ZELNER | DOS Process Agent | COX PADMORE SKOLNIK &SHAKARCHY, LLP, 630 3RD AVE 19TH FLR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-18 | 2018-04-03 | Address | 505 PARK AVENUE, SUITE 601, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2014-04-17 | 2016-04-18 | Address | PO BOX 2520, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2014-04-17 | 2018-04-03 | Address | 505 PARK AVENUE, SUITE 601, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2008-05-21 | 2014-04-17 | Address | PO BOX 2520, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2008-05-21 | 2014-04-17 | Address | 215 E 68TH ST, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office) |
1999-12-07 | 2008-05-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-04-11 | 1999-12-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-04-11 | 1999-12-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181019000003 | 2018-10-19 | CERTIFICATE OF DISSOLUTION | 2018-10-19 |
180403006288 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
160418002049 | 2016-04-18 | BIENNIAL STATEMENT | 2016-04-01 |
140417006148 | 2014-04-17 | BIENNIAL STATEMENT | 2014-04-01 |
120525002005 | 2012-05-25 | BIENNIAL STATEMENT | 2012-04-01 |
100513002417 | 2010-05-13 | BIENNIAL STATEMENT | 2010-04-01 |
080521003100 | 2008-05-21 | BIENNIAL STATEMENT | 2008-04-01 |
991207001213 | 1999-12-07 | CERTIFICATE OF CHANGE | 1999-12-07 |
960411000273 | 1996-04-11 | CERTIFICATE OF INCORPORATION | 1996-04-11 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State