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
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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) |
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