Name: | GRAMERCY OWNERS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1970 (55 years ago) |
Entity Number: | 286985 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | FIRSTSERVICE RESIDENTIAL INC. NY, 575 5TH AVENUE 9TH FLOOR, NEW YORK, NY, United States, 10017 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 32000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBERT COHN | Chief Executive Officer | 44 GRAMERCY PARK NORTH, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-27 | 2024-11-27 | Address | 44 GRAMERCY PARK NORTH, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2024-11-27 | Address | ROBERT COHN, 551 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer) |
2024-11-23 | 2024-11-27 | Shares | Share type: PAR VALUE, Number of shares: 32000, Par value: 1 |
2024-01-09 | 2024-11-27 | Address | 44 GRAMERCY PARK NORTH, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-01-09 | 2024-01-09 | Address | ROBERT COHN, 551 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241127004597 | 2024-11-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-27 |
240109000432 | 2024-01-09 | BIENNIAL STATEMENT | 2024-01-09 |
220323001486 | 2022-03-23 | BIENNIAL STATEMENT | 2022-01-01 |
210520060059 | 2021-05-20 | BIENNIAL STATEMENT | 2020-01-01 |
180103006504 | 2018-01-03 | BIENNIAL STATEMENT | 2018-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State