Search icon

GRAMERCY PARK ESTATE LIQUIDATION & APPRAISAL SERVICES, INC.

Company Details

Name: GRAMERCY PARK ESTATE LIQUIDATION & APPRAISAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1992 (33 years ago)
Entity Number: 1649869
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 240 EAST 35TH ST. STE 7B, NEW YORK, NY, United States, 10016
Principal Address: 145 EAST 15TH STREET, SUITE 5P, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELLEN C. KOZMINSKY Chief Executive Officer 25 WEST 43RD STREET, SUITE 2100, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
ELLEN C. KOZMINSKY DOS Process Agent 240 EAST 35TH ST. STE 7B, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2000-05-19 2011-05-10 Address 440 PARK AVENUE SOUTH, 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1992-09-08 2000-05-19 Address 25 WEST 43RD STREE, SUITE 2100, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1992-07-07 1992-09-08 Address 440 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110510000374 2011-05-10 CERTIFICATE OF CHANGE 2011-05-10
000519000666 2000-05-19 CERTIFICATE OF CHANGE 2000-05-19
930809002166 1993-08-09 BIENNIAL STATEMENT 1993-07-01
920908000369 1992-09-08 CERTIFICATE OF CHANGE 1992-09-08
920709000331 1992-07-09 CERTIFICATE OF AMENDMENT 1992-07-09
920707000407 1992-07-07 CERTIFICATE OF INCORPORATION 1992-07-07

Date of last update: 22 Jan 2025

Sources: New York Secretary of State