GRAMERCY TOWERS OWNERS CORPORATION

Name: | GRAMERCY TOWERS OWNERS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 1986 (39 years ago) |
Entity Number: | 1068536 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
AKAM ASSOCIATES | DOS Process Agent | 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MICHAEL SODIKOFF | Chief Executive Officer | 4 LEXINGTON AVENUE, APT. 8DE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-06 | 2024-03-06 | Address | 4 LEXINGTON AVENUE, APT. 8DE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2018-08-03 | 2024-03-06 | Address | 260 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2018-08-03 | 2024-03-06 | Address | 4 LEXINGTON AVENUE, APT. 8DE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2013-10-03 | 2018-08-03 | Address | 260 MADISON AVE, 12TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-10-03 | 2018-08-03 | Address | 260 MADISON AVE, 12TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240306001168 | 2024-03-06 | BIENNIAL STATEMENT | 2024-03-06 |
220304002850 | 2022-03-04 | BIENNIAL STATEMENT | 2022-03-01 |
201109002003 | 2020-11-09 | BIENNIAL STATEMENT | 2020-03-01 |
180803006386 | 2018-08-03 | BIENNIAL STATEMENT | 2018-03-01 |
140527002270 | 2014-05-27 | BIENNIAL STATEMENT | 2014-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State