Search icon

GRAMEEN AMERICA MANAGEMENT LLC

Company Details

Name: GRAMEEN AMERICA MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Feb 2008 (17 years ago)
Date of dissolution: 22 Nov 2017
Entity Number: 3626655
ZIP code: 10001
County: New York
Place of Formation: Delaware
Foreign Legal Name: GRAMEEN AMERICA LLC
Fictitious Name: GRAMEEN AMERICA MANAGEMENT LLC
Address: GRAMEEN AMERICA LLC, 150 W. 30TH ST., 8TH FL., NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
MARY NIAJEWSLEI DOS Process Agent GRAMEEN AMERICA LLC, 150 W. 30TH ST., 8TH FL., NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2017-09-14 2017-11-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-09-14 2017-11-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-08-30 2017-09-14 Address 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-08-30 2017-09-14 Address 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2012-07-20 2012-08-30 Address 1440 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2008-02-04 2012-07-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-02-04 2012-08-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
171122000282 2017-11-22 SURRENDER OF AUTHORITY 2017-11-22
170914000165 2017-09-14 CERTIFICATE OF CHANGE 2017-09-14
160219006107 2016-02-19 BIENNIAL STATEMENT 2016-02-01
140228006071 2014-02-28 BIENNIAL STATEMENT 2014-02-01
120830000981 2012-08-30 CERTIFICATE OF CHANGE 2012-08-30
120720006306 2012-07-20 BIENNIAL STATEMENT 2012-02-01
080422000111 2008-04-22 CERTIFICATE OF PUBLICATION 2008-04-22
080204000493 2008-02-04 APPLICATION OF AUTHORITY 2008-02-04

Date of last update: 03 Feb 2025

Sources: New York Secretary of State