Name: | DMF GRAMERCY ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Aug 1976 (49 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 408665 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 129 EAST 18TH STREET, 7600 JERICHO TPKE SUITE 400, NEW YORK, NY, United States, 10003 |
Principal Address: | 129 EAST 18TH STREET, NEW YORK, NY, United States, 10003 |
Contact Details
Phone +1 917-842-9242
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DMF GRAMERCY ENTERPRISES, INC. | DOS Process Agent | 129 EAST 18TH STREET, 7600 JERICHO TPKE SUITE 400, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
REGINA FRIEDMAN | Chief Executive Officer | 129 EAST 18TH STREET, NEW YORK, NY, United States, 10003 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0293907-DCA | Inactive | Business | 2005-02-15 | 2020-04-15 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-30 | 2021-09-18 | Address | 129 EAST 18TH STREET, 7600 JERICHO TPKE SUITE 400, NEW YORK, NY, 10003, 2401, USA (Type of address: Service of Process) |
2019-12-30 | 2021-09-18 | Address | 129 EAST 18TH STREET, NEW YORK, NY, 10003, 2401, USA (Type of address: Chief Executive Officer) |
2002-07-25 | 2019-12-30 | Address | 1400 WANTAGH AVE, WANTAGH, NY, 11793, USA (Type of address: Service of Process) |
1998-08-03 | 2002-07-25 | Address | 3601 HEMPSTEAD TPKE., LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
1993-05-26 | 2019-12-30 | Address | 129 EAST 18TH STREET, NEW YORK, NY, 10003, 2401, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210918000345 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
191230060009 | 2019-12-30 | BIENNIAL STATEMENT | 2018-08-01 |
120824002047 | 2012-08-24 | BIENNIAL STATEMENT | 2012-08-01 |
20110715064 | 2011-07-15 | ASSUMED NAME LLC INITIAL FILING | 2011-07-15 |
100817002691 | 2010-08-17 | BIENNIAL STATEMENT | 2010-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3175516 | SWC-CIN-INT | CREDITED | 2020-04-10 | 1658.1300048828125 | Sidewalk Cafe Interest for Consent Fee |
3164606 | SWC-CON-ONL | CREDITED | 2020-03-03 | 25420.080078125 | Sidewalk Cafe Consent Fee |
3162603 | SWC-CON | CREDITED | 2020-02-26 | 445 | Petition For Revocable Consent Fee |
3162602 | RENEWAL | INVOICED | 2020-02-26 | 510 | Two-Year License Fee |
3020926 | RENEWAL | INVOICED | 2019-04-22 | 510 | Two-Year License Fee |
3020927 | SWC-CON | INVOICED | 2019-04-22 | 445 | Petition For Revocable Consent Fee |
2997926 | SWC-CON-ONL | INVOICED | 2019-03-06 | 24848.560546875 | Sidewalk Cafe Consent Fee |
2752204 | SWC-CON-ONL | INVOICED | 2018-03-01 | 24385.240234375 | Sidewalk Cafe Consent Fee |
2640698 | LL VIO | CREDITED | 2017-07-12 | 1250 | LL - License Violation |
2584084 | RENEWAL | INVOICED | 2017-04-03 | 510 | Two-Year License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-06-30 | Hearing Decision | THE FLOOR OF THE UNENCLOSED SIDEWALK CAF+ HAS AN IMPROPER SURFACE COVER/TREATMENT. | 1 | No data | No data | 1 |
2017-06-30 | Hearing Decision | THE SIDEWALK CAF+'S BASE WALL/RAILING/FENCE IS NOT REMOVABLE OR IS NOT SELF-SUPPORTING. | 1 | No data | No data | 1 |
2017-06-30 | Hearing Decision | FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. | 3 | No data | No data | 3 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State