Name: | GRAMERCY SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1979 (46 years ago) |
Entity Number: | 590173 |
ZIP code: | 02813 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 1059 3949 OLD POST RD, CHARLESTOWN, RI, United States, 02813 |
Principal Address: | 3949 Old Post RD, CHARLESTOWN, RI, United States, 02813 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | Agent | 10 BANK STREET STE. 560, WHITE PLAINS, NY, 10606 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1059 3949 OLD POST RD, CHARLESTOWN, RI, United States, 02813 |
Name | Role | Address |
---|---|---|
RODERICK R SCRIBNER | Chief Executive Officer | 3949 OLD POST RD, P O BOX 1059, CHARLESTOWN, RI, United States, 02813 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2025-01-22 | 2025-01-22 | Address | 3949 OLD POST RD, P O BOX 1059, CHARLESTOWN, RI, 02813, USA (Type of address: Chief Executive Officer) |
2025-01-22 | 2025-01-22 | Address | PO BOX 1059, 3949 OLD POST RD STE 200, CHARLESTOWN, RI, 02813, USA (Type of address: Chief Executive Officer) |
2006-03-08 | 2025-01-22 | Address | 10 BANK STREET STE. 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
2003-05-06 | 2025-01-22 | Address | PO BOX 1059 3949 OLD POST RD, CHARLESTOWN, RI, 02813, USA (Type of address: Service of Process) |
2001-11-07 | 2025-01-22 | Address | PO BOX 1059, 3949 OLD POST RD STE 200, CHARLESTOWN, RI, 02813, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250122003287 | 2025-01-22 | BIENNIAL STATEMENT | 2025-01-22 |
20210330011 | 2021-03-30 | ASSUMED NAME LLC INITIAL FILING | 2021-03-30 |
191003062292 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
171004007287 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
151022006166 | 2015-10-22 | BIENNIAL STATEMENT | 2015-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State