Name: | GRAMATIK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 2013 (12 years ago) |
Entity Number: | 4422470 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | Delaware |
Address: | 228 Park Ave S #96721, New York, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
JEFFREY KOENIG | Agent | 228 PARK AVE S #96721, NEW YORK, NY, 10003 |
Name | Role | Address |
---|---|---|
JEFFREY KOENIG | DOS Process Agent | 228 Park Ave S #96721, New York, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
DENIS JASAREVIC | Chief Executive Officer | 228 PARK AVE S #96721, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-19 | 2023-06-19 | Address | 228 PARK AVE S #96721, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2021-06-10 | 2023-06-19 | Address | 228 PARK AVE S #96721, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2021-06-10 | 2023-06-19 | Address | 228 PARK AVE S #96721, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2019-06-04 | 2021-06-10 | Address | 228 PARK AVE S #96721, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2019-02-19 | 2023-06-19 | Address | 228 PARK AVE S #96721, NEW YORK, NY, 10003, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230619001534 | 2023-06-19 | BIENNIAL STATEMENT | 2023-06-01 |
210610060656 | 2021-06-10 | BIENNIAL STATEMENT | 2021-06-01 |
200219000526 | 2020-02-19 | CERTIFICATE OF AMENDMENT | 2020-02-19 |
190604061809 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
190219001176 | 2019-02-19 | CERTIFICATE OF CHANGE | 2019-02-19 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State