Search icon

GRAMERCY PASTRY SHOP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GRAMERCY PASTRY SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 1981 (44 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 737512
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 272 THIRD AVENUE, NEW YORK, NY, United States, 10010
Principal Address: 272 3RD AVENUE, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 272 THIRD AVENUE, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
RICHARD MARTINETTI Chief Executive Officer 445 EAST 14TH STREET, NEW YORK, NY, United States, 10008

History

Start date End date Type Value
1981-12-18 1994-03-01 Address 272 THIRD AVE., NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1274306 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
940301002833 1994-03-01 BIENNIAL STATEMENT 1993-12-01
A825182-4 1981-12-18 CERTIFICATE OF INCORPORATION 1981-12-18

Court Cases

Court Case Summary

Filing Date:
1995-08-28
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
GRAMERCY PASTRY SHOP, INC.
Party Role:
Defendant
Party Name:
BAKERY WORKERS FUND,
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1993-01-25
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BD. OF TRUSTEES
Party Role:
Plaintiff
Party Name:
GRAMERCY PASTRY SHOP, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State