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
Name | Role | Address |
---|---|---|
ELLEN C. KOZMINSKY | Chief Executive Officer | 25 WEST 43RD STREET, SUITE 2100, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ELLEN C. KOZMINSKY | DOS Process Agent | 240 EAST 35TH ST. STE 7B, NEW YORK, NY, United States, 10016 |
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) |
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