Search icon

GRAMERCY PARK HOTEL LTD.

Company Details

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

DOS Process Agent

Name Role Address
MICHAEL MILLER, ESQ. DOS Process Agent 2 PARK AVE / SUITE 2200, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
RUTH F. WEISSBERG Chief Executive Officer 2 LEXINGTON AVE, NEW YORK, NY, United States, 10010

History

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

Filings

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