Name: | GRAMERCY INFORMATION TECHNOLOGY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 May 2009 (16 years ago) |
Date of dissolution: | 19 Jan 2023 |
Entity Number: | 3813226 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Address: | 59-25 KISSENA BLVD., SUITE 800, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 59-25 KISSENA BLVD., SUITE 800, FLUSHING, NY, United States, 11355 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-18 | 2023-01-19 | Address | 59-25 KISSENA BLVD., SUITE 800, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
2009-05-21 | 2013-10-18 | Address | 136-20 38TH AVE. SUITE 3C, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230119003781 | 2023-01-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-01-19 |
210329060138 | 2021-03-29 | BIENNIAL STATEMENT | 2019-05-01 |
131018000130 | 2013-10-18 | CERTIFICATE OF CHANGE | 2013-10-18 |
130516002595 | 2013-05-16 | BIENNIAL STATEMENT | 2013-05-01 |
110523002609 | 2011-05-23 | BIENNIAL STATEMENT | 2011-05-01 |
091001000218 | 2009-10-01 | CERTIFICATE OF PUBLICATION | 2009-10-01 |
090521000203 | 2009-05-21 | ARTICLES OF ORGANIZATION | 2009-05-21 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State