GRAMERCY COURT ASSOCIATES

Name: | GRAMERCY COURT ASSOCIATES |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 10 Dec 1991 (34 years ago) |
Entity Number: | 1595017 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-05 | 2017-07-07 | Address | ATTN: J.S.TAMAGNI/J.A. PADUANO, 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
2004-03-19 | 2007-03-05 | Address | 3 PARKLANDS DRIVE, DARIEN, CT, 06820, USA (Type of address: Service of Process) |
1995-03-03 | 2004-03-19 | Address | ONE ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1991-12-10 | 1995-03-03 | Address | 24 EAST 21ST STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170707000321 | 2017-07-07 | CERTIFICATE OF CHANGE | 2017-07-07 |
110408000296 | 2011-04-08 | COURT ORDER | 2011-04-08 |
101217000015 | 2010-12-17 | CERTIFICATE OF CANCELLATION | 2010-12-17 |
070305000033 | 2007-03-05 | CERTIFICATE OF CHANGE | 2007-03-05 |
040319000620 | 2004-03-19 | CERTIFICATE OF AMENDMENT | 2004-03-19 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State