Name: | GRAMERCY NF, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Feb 2006 (19 years ago) |
Entity Number: | 3314742 |
ZIP code: | 11952 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 255 Zena Road, MATTITUCK, NY, United States, 11952 |
Name | Role | Address |
---|---|---|
CAROL M. SULLIVAN | Agent | 10020 SOUND AVENUE, MATTITUCK, NY, 11952 |
Name | Role | Address |
---|---|---|
GRAMERCY NF, LLC | DOS Process Agent | 255 Zena Road, MATTITUCK, NY, United States, 11952 |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-05 | 2024-02-01 | Address | 10020 OLD SOUND AVENUE, MATTITUCK, NY, 11952, USA (Type of address: Service of Process) |
2006-02-02 | 2024-02-01 | Address | 10020 SOUND AVENUE, MATTITUCK, NY, 11952, USA (Type of address: Registered Agent) |
2006-02-02 | 2016-02-05 | Address | 10020 SOUND AVENUE, MATTITUCK, NY, 11952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201037816 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220303000610 | 2022-03-03 | BIENNIAL STATEMENT | 2022-02-01 |
200204061077 | 2020-02-04 | BIENNIAL STATEMENT | 2020-02-01 |
180221006090 | 2018-02-21 | BIENNIAL STATEMENT | 2018-02-01 |
160205006312 | 2016-02-05 | BIENNIAL STATEMENT | 2016-02-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State