Search icon

PARK GRAMERCY OWNERS CORP.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
BRAD CARSON Chief Executive Officer 7 LEXINGTON AVE, APT 10A, NEW YORK, NY, United States, 10010

History

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)

Filings

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