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