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 (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

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

Links between entities

Type:
Headquarter of
Company Number:
000065312
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
000120460
State:
RHODE ISLAND

Central Index Key

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.

CIK number:
0000316097
Phone:
401-364-7700

Latest Filings

Form type:
X-17A-5
File number:
008-24767
Filing date:
2024-05-31
File:
Form type:
X-17A-5
File number:
008-24767
Filing date:
2023-07-18
File:
Form type:
X-17A-5
File number:
008-24767
Filing date:
2022-05-31
File:
Form type:
X-17A-5
File number:
008-24767
Filing date:
2021-05-28
File:
Form type:
X-17A-5
File number:
008-24767
Filing date:
2020-06-02
File:

History

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)

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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State