Name: | GREGORY KRAMER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 2004 (21 years ago) |
Date of dissolution: | 18 May 2012 |
Entity Number: | 3031367 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 16 PARK AVE, 12B, 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 | 16 PARK AVE, 12B, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
GREGORY A KRAMER | Chief Executive Officer | 16 PARK AVE, 12B, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-23 | 2008-03-11 | Address | 165 HENRY STREET, APTE #603, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2006-03-23 | 2008-03-11 | Address | 165 HENRY STREET, APTE #603, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
2004-03-25 | 2008-03-11 | Address | GREGORY A KRAMER, 165 HENRY ST APT 603, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120518000237 | 2012-05-18 | CERTIFICATE OF DISSOLUTION | 2012-05-18 |
080311002340 | 2008-03-11 | BIENNIAL STATEMENT | 2008-03-01 |
060323003162 | 2006-03-23 | BIENNIAL STATEMENT | 2006-03-01 |
040325000187 | 2004-03-25 | CERTIFICATE OF INCORPORATION | 2004-03-25 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State