Name: | GRAMERCY ADVISORS L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Apr 2000 (25 years ago) |
Entity Number: | 2497700 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GRAMERCY ADVISORS L.L.C. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-04-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-04-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2000-04-11 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
2000-04-11 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240404004006 | 2024-04-04 | BIENNIAL STATEMENT | 2024-04-04 |
SR-31075 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-31076 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
000411000762 | 2000-04-11 | APPLICATION OF AUTHORITY | 2000-04-11 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State