Search icon

GREGORY CAPITAL CORPORATION

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
BERNARD G PALITZ, JR. Chief Executive Officer C/O WITHUM, 1411 BROADWAY, 9TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
MARTIN ZELNER DOS Process Agent COX PADMORE SKOLNIK &SHAKARCHY, LLP, 630 3RD AVE 19TH FLR, NEW YORK, NY, United States, 10017

History

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)

Filings

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