Name: | GRAMERCY PARK HOTEL LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 1995 (30 years ago) |
Date of dissolution: | 20 Jan 2006 |
Entity Number: | 1944661 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 2 PARK AVE / SUITE 2200, NEW YORK, NY, United States, 10016 |
Principal Address: | 2 LEXINGTON AVE, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL MILLER, ESQ. | DOS Process Agent | 2 PARK AVE / SUITE 2200, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
RUTH F. WEISSBERG | Chief Executive Officer | 2 LEXINGTON AVE, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-06 | 2004-06-07 | Address | 2 LEXINGTON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1997-08-18 | 2001-08-06 | Address | 2 LEXINGTON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1997-08-18 | 2004-06-07 | Address | 2 LEXINGTON AVE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1997-08-18 | 2004-06-07 | Address | 342 MADISON AVE, STE 1700, NEW YORK, NY, 10173, USA (Type of address: Service of Process) |
1995-08-02 | 2024-08-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060120001108 | 2006-01-20 | CERTIFICATE OF DISSOLUTION | 2006-01-20 |
040607002033 | 2004-06-07 | BIENNIAL STATEMENT | 2003-08-01 |
010806002000 | 2001-08-06 | BIENNIAL STATEMENT | 2001-08-01 |
990823002334 | 1999-08-23 | BIENNIAL STATEMENT | 1999-08-01 |
970818002098 | 1997-08-18 | BIENNIAL STATEMENT | 1997-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State