Name: | NEW GRAMERCY PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 1998 (26 years ago) |
Date of dissolution: | 19 May 2015 |
Entity Number: | 2299090 |
ZIP code: | 10016 |
County: | Rockland |
Place of Formation: | New York |
Address: | 250 E 40TH STREET / 38A, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 250 E 40TH STREET / 38A, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CRAIG MORGENSTEIN | Chief Executive Officer | 250 E 40TH STREET / 38A, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-11 | 2006-09-19 | Address | 250 E 40TH ST 38A, NEW YORK, NY, 10016, 1739, USA (Type of address: Chief Executive Officer) |
2002-09-11 | 2006-09-19 | Address | 250 E 40TH ST 38A, NEW YORK, NY, 10016, 1739, USA (Type of address: Principal Executive Office) |
2002-09-11 | 2006-09-19 | Address | 250 E 40TH ST 38A, NEW YORK, NY, 10016, 1739, USA (Type of address: Service of Process) |
1998-09-18 | 2002-09-11 | Address | 265 W. 14TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150519000082 | 2015-05-19 | CERTIFICATE OF DISSOLUTION | 2015-05-19 |
080918002367 | 2008-09-18 | BIENNIAL STATEMENT | 2008-09-01 |
060919002584 | 2006-09-19 | BIENNIAL STATEMENT | 2006-09-01 |
041021002096 | 2004-10-21 | BIENNIAL STATEMENT | 2004-09-01 |
020911002292 | 2002-09-11 | BIENNIAL STATEMENT | 2002-09-01 |
980918000437 | 1998-09-18 | CERTIFICATE OF INCORPORATION | 1998-09-18 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State