GRAMERCY RISK CLAIMS, LLC

Name: | GRAMERCY RISK CLAIMS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Mar 2005 (20 years ago) |
Date of dissolution: | 02 Nov 2022 |
Entity Number: | 3171120 |
ZIP code: | 11553 |
County: | Albany |
Foreign Legal Name: | GRAMERCY RISK CLAIMS, LLC |
Address: | 333 EARLE OVINGTON BLVD, STE 502, ATTN: GENERAL COUNSEL, UNIONDALE, NY, United States, 11553 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 333 EARLE OVINGTON BLVD, STE 502, ATTN: GENERAL COUNSEL, UNIONDALE, NY, United States, 11553 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-19 | 2022-11-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-01-19 | 2022-11-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-04-02 | 2022-01-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-04-02 | 2022-01-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-08-30 | 2019-04-02 | Address | 6 CLEMENT AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221103000617 | 2022-11-02 | SURRENDER OF AUTHORITY | 2022-11-02 |
220119002192 | 2021-12-22 | CERTIFICATE OF AMENDMENT | 2021-12-22 |
210331060516 | 2021-03-31 | BIENNIAL STATEMENT | 2021-03-01 |
190508060567 | 2019-05-08 | BIENNIAL STATEMENT | 2019-03-01 |
190402000303 | 2019-04-02 | CERTIFICATE OF CHANGE | 2019-04-02 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State