Search icon

EAST GRAMERCY REALTY, LLC

Company Details

Name: EAST GRAMERCY REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Jan 2006 (19 years ago)
Date of dissolution: 17 Aug 2015
Entity Number: 3309719
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2009-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-01-24 2009-09-21 Address ATTN JONATHAN D GOULD, 355 EAST 19TH ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-43151 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-43150 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150817000719 2015-08-17 ARTICLES OF DISSOLUTION 2015-08-17
140102006277 2014-01-02 BIENNIAL STATEMENT 2014-01-01
130603002038 2013-06-03 BIENNIAL STATEMENT 2012-01-01
090921000156 2009-09-21 CERTIFICATE OF CHANGE 2009-09-21
060512000700 2006-05-12 AFFIDAVIT OF PUBLICATION 2006-05-12
060512000693 2006-05-12 AFFIDAVIT OF PUBLICATION 2006-05-12
060124000050 2006-01-24 ARTICLES OF ORGANIZATION 2006-01-24

Date of last update: 04 Feb 2025

Sources: New York Secretary of State