Name: | GRAMERCY FIVE CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 2002 (23 years ago) |
Entity Number: | 2741807 |
ZIP code: | 10103 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | c/o Colliers International, NY LLC 1114 Avenue of the Americas, New York, NY, United States, 10036 |
Address: | C T CORPORATION SYSTEM, 666 FIFTH AVENUE, New York, NY, United States, 10103 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GRAMERCY FIVE CORP. | DOS Process Agent | C T CORPORATION SYSTEM, 666 FIFTH AVENUE, New York, NY, United States, 10103 |
Name | Role | Address |
---|---|---|
ROBERT GETREU | Chief Executive Officer | C/O COLLIERS INTERNATIONAL, NY LLC 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-05 | 2024-03-05 | Address | 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-03-05 | 2024-03-05 | Address | C/O COLLIERS INTERNATIONAL, NY LLC 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-03-05 | 2024-03-05 | Address | C/OCOLLIERS TRI-STATE MGMT LLC, 666 5TH AVE, NEW YORK, NY, 10103, USA (Type of address: Chief Executive Officer) |
2020-03-03 | 2024-03-05 | Address | 666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
2019-07-15 | 2024-03-05 | Address | C/OCOLLIERS TRI-STATE MGMT LLC, 666 5TH AVE, NEW YORK, NY, 10103, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240305000745 | 2024-03-05 | BIENNIAL STATEMENT | 2024-03-05 |
220301000139 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
200303060714 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
190715060413 | 2019-07-15 | BIENNIAL STATEMENT | 2018-03-01 |
SR-34938 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State