Search icon

GRAMERCY AIR, LLC

Company Details

Name: GRAMERCY AIR, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Aug 2018 (7 years ago)
Entity Number: 5395572
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-08-13 2025-04-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-02-05 2024-08-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-02-05 2024-08-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2019-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-08-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250402003268 2025-03-26 SURRENDER OF AUTHORITY 2025-03-26
240813004083 2024-08-13 BIENNIAL STATEMENT 2024-08-13
220804003538 2022-08-04 BIENNIAL STATEMENT 2022-08-01
200805061518 2020-08-05 BIENNIAL STATEMENT 2020-08-01
190205000234 2019-02-05 CERTIFICATE OF CHANGE 2019-02-05
SR-84052 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-84051 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181029000018 2018-10-29 CERTIFICATE OF PUBLICATION 2018-10-29
180817000565 2018-08-17 APPLICATION OF AUTHORITY 2018-08-17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State