Search icon

GRAMERCY SECURITIES, INC.

Headquarter

Company Details

Name: GRAMERCY SECURITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1979 (45 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

Links between entities

Type Company Name Company Number State
Headquarter of GRAMERCY SECURITIES, INC., RHODE ISLAND 000065312 RHODE ISLAND
Headquarter of GRAMERCY SECURITIES, INC., RHODE ISLAND 000120460 RHODE ISLAND

Central Index Key

CIK number Mailing Address Business Address Phone
316097 P.O. BOX 1059, CHARLESTOWN, RI, 02813 3949 OLD POST ROAD, CHARLESTON, RI, 02813 401-364-7700

Filings since 2024-05-31

Form type X-17A-5
File number 008-24767
Filing date 2024-05-31
Reporting date 2024-03-31
File View File

Filings since 2023-07-18

Form type X-17A-5
File number 008-24767
Filing date 2023-07-18
Reporting date 2023-03-31
File View File

Filings since 2022-05-31

Form type X-17A-5
File number 008-24767
Filing date 2022-05-31
Reporting date 2022-03-31
File View File

Filings since 2021-05-28

Form type X-17A-5
File number 008-24767
Filing date 2021-05-28
Reporting date 2021-03-31
File View File

Filings since 2020-06-02

Form type X-17A-5
File number 008-24767
Filing date 2020-06-02
Reporting date 2020-03-31
File View File

Filings since 2019-05-28

Form type X-17A-5
File number 008-24767
Filing date 2019-05-28
Reporting date 2019-03-31
File View File

Filings since 2018-05-25

Form type X-17A-5
File number 008-24767
Filing date 2018-05-25
Reporting date 2018-03-31
File View File

Filings since 2017-05-26

Form type X-17A-5
File number 008-24767
Filing date 2017-05-26
Reporting date 2017-03-31
File View File

Filings since 2016-05-31

Form type X-17A-5
File number 008-24767
Filing date 2016-05-31
Reporting date 2016-03-31
File View File

Filings since 2015-06-01

Form type X-17A-5
File number 008-24767
Filing date 2015-06-01
Reporting date 2015-03-31
File View File

Filings since 2014-05-30

Form type X-17A-5
File number 008-24767
Filing date 2014-05-30
Reporting date 2014-03-31
File View File

Filings since 2013-05-30

Form type X-17A-5
File number 008-24767
Filing date 2013-05-30
Reporting date 2013-03-31
File View File

Filings since 2012-05-30

Form type X-17A-5
File number 008-24767
Filing date 2012-05-30
Reporting date 2012-03-31
File View File

Filings since 2011-05-27

Form type X-17A-5
File number 008-24767
Filing date 2011-05-27
Reporting date 2011-03-31
File View File

Filings since 2010-05-27

Form type X-17A-5
File number 008-24767
Filing date 2010-05-27
Reporting date 2010-03-31
File View File

Filings since 2010-01-19

Form type X-17A-5
File number 008-24767
Filing date 2010-01-19
Reporting date 2009-03-31
File View File

Filings since 2008-05-29

Form type X-17A-5
File number 008-24767
Filing date 2008-05-29
Reporting date 2008-03-31
File View File

Filings since 2007-05-25

Form type X-17A-5
File number 008-24767
Filing date 2007-05-25
Reporting date 2007-03-31
File View File

Filings since 2006-05-30

Form type X-17A-5
File number 008-24767
Filing date 2006-05-30
Reporting date 2006-03-31
File View File

Filings since 2004-05-25

Form type X-17A-5
File number 008-24767
Filing date 2004-05-25
Reporting date 2004-03-31
File View File

Filings since 2003-05-23

Form type X-17A-5
File number 008-24767
Filing date 2003-05-23
Reporting date 2003-03-31
File View File

Filings since 2002-05-22

Form type X-17A-5
File number 008-24767
Filing date 2002-05-22
Reporting date 2002-03-31
File View File

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 10 BANK STREET STE. 560, WHITE PLAINS, NY, 10606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1059 3949 OLD POST RD, CHARLESTOWN, RI, United States, 02813

Chief Executive Officer

Name Role Address
RODERICK R SCRIBNER Chief Executive Officer 3949 OLD POST RD, P O BOX 1059, CHARLESTOWN, RI, United States, 02813

History

Start date End date Type Value
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)
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)
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)
2001-11-07 2003-05-06 Address PO BOX 1059, CHARLESTOWN, RI, 02813, USA (Type of address: Service of Process)
2000-06-28 2001-11-07 Address 20611 PARK PINE DR, KATY, TX, 77450, 2801, USA (Type of address: Service of Process)
2000-06-28 2001-11-07 Address 20611 PARK PINE DR, KATY, TX, 77450, 2801, USA (Type of address: Chief Executive Officer)
2000-06-28 2001-11-07 Address 20611 PARK PINE DR, KATY, TX, 77450, 2801, USA (Type of address: Principal Executive Office)
1998-09-24 2000-06-28 Address 20611 PARK PINE DRIVE, KATY, TX, 77450, USA (Type of address: Service of Process)

Filings

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
131031006237 2013-10-31 BIENNIAL STATEMENT 2013-10-01
111114002141 2011-11-14 BIENNIAL STATEMENT 2011-10-01
091028002490 2009-10-28 BIENNIAL STATEMENT 2009-10-01
071030002610 2007-10-30 BIENNIAL STATEMENT 2007-10-01
060308000481 2006-03-08 CERTIFICATE OF CHANGE 2006-03-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State