Search icon

GRAMERCY ARMS APARTMENTS, LLC

Company Details

Name: GRAMERCY ARMS APARTMENTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Aug 1998 (26 years ago)
Entity Number: 2286896
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 265 Lexington Ave., New York, NY, United States, 10016

DOS Process Agent

Name Role Address
C/O PUNIA AND MARX, INC. DOS Process Agent 265 Lexington Ave., New York, NY, United States, 10016

History

Start date End date Type Value
2010-08-27 2024-08-08 Address ATTN: EUGENE S GOLD, PO BOX 6817, BRIDGEWATER, NJ, 08807, USA (Type of address: Service of Process)
2004-08-13 2010-08-27 Address ATTN: EUGENE S. GOLD, PO BOX 6817, BRIDGEWATER, NJ, 08807, USA (Type of address: Service of Process)
2000-08-30 2004-08-13 Address 265 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-08-07 2000-08-30 Address 211 EAST 46TH ST. 5TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240808001518 2024-08-08 BIENNIAL STATEMENT 2024-08-08
221221000944 2022-12-21 BIENNIAL STATEMENT 2022-08-01
200811060205 2020-08-11 BIENNIAL STATEMENT 2020-08-01
180806006605 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160803007391 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140807006709 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120821002605 2012-08-21 BIENNIAL STATEMENT 2012-08-01
100827002077 2010-08-27 BIENNIAL STATEMENT 2010-08-01
080806002393 2008-08-06 BIENNIAL STATEMENT 2008-08-01
060809002249 2006-08-09 BIENNIAL STATEMENT 2006-08-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State