Search icon

GRAMATAN COURT APARTMENTS, INC.

Company Details

Name: GRAMATAN COURT APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1966 (59 years ago)
Entity Number: 200420
ZIP code: 10507
County: Westchester
Place of Formation: New York
Address: 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 7844

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MAURICE REIDY Chief Executive Officer 23-25 SAGAMORE ROAD, APT. 4E, BRONXVILLE, NY, United States, 10708

Agent

Name Role Address
THE FERRARA MANAGEMENT GROUP, INC. Agent 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507

DOS Process Agent

Name Role Address
THE FERRARA MANAGEMENT GROUP, INC. DOS Process Agent 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507

History

Start date End date Type Value
2024-07-09 2024-07-09 Address 23-25 SAGAMORE ROAD, APT. 4E, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2021-11-12 2024-07-09 Address 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Registered Agent)
2021-11-12 2024-07-09 Address 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
2021-11-12 2024-07-09 Address 23-25 SAGAMORE ROAD, APT. 4E, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2021-11-10 2024-07-09 Shares Share type: PAR VALUE, Number of shares: 7844, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240709002440 2024-07-09 BIENNIAL STATEMENT 2024-07-09
221213001160 2022-12-13 BIENNIAL STATEMENT 2022-07-01
211112001832 2021-11-10 CERTIFICATE OF AMENDMENT 2021-11-10
200707060275 2020-07-07 BIENNIAL STATEMENT 2020-07-01
191024000719 2019-10-24 CERTIFICATE OF CHANGE 2019-10-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State