Name: | PARK GRAMERCY OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1989 (36 years ago) |
Entity Number: | 1344210 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065 |
Address: | ATTN: GENERAL COUNSEL, 770 LEXINGTON AVE, 4TH FL, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 100000
Share Par Value 0.2
Type PAR VALUE
Name | Role | Address |
---|---|---|
BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT, LLC | DOS Process Agent | ATTN: GENERAL COUNSEL, 770 LEXINGTON AVE, 4TH FL, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
BRAD CARSON | Chief Executive Officer | 7 LEXINGTON AVE, APT 10A, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-19 | 2021-05-10 | Address | ATTN: GENERAL COUNSEL, 770 LEXINGTON AVE, 4TH FL, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2014-10-24 | 2021-03-19 | Address | ATTN: GENERAL COUNSEL, 770 LEXINGTON AVE, 4TH FL, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2013-12-02 | 2014-10-24 | Address | ATTN: GENERAL COUNSEL, 770 LEXINGTON AVENUE, 4TH FL., NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2010-11-15 | 2014-10-24 | Address | 7 LEXINGTON AVE, APT. 10 A, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2001-04-17 | 2010-11-15 | Address | 7 LEXINGTON AVE, APT #1E, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210510060385 | 2021-05-10 | BIENNIAL STATEMENT | 2021-04-01 |
210319060143 | 2021-03-19 | BIENNIAL STATEMENT | 2019-04-01 |
190503002009 | 2019-05-03 | BIENNIAL STATEMENT | 2019-04-01 |
170424002037 | 2017-04-24 | BIENNIAL STATEMENT | 2017-04-01 |
141024002055 | 2014-10-24 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State