Search icon

NEW GRAMERCY PARTNERS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 E 40TH STREET / 38A, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
CRAIG MORGENSTEIN Chief Executive Officer 250 E 40TH STREET / 38A, NEW YORK, NY, United States, 10016

History

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)

Filings

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