Search icon

THE GRAMERCY COMPANY

Company Details

Name: THE GRAMERCY COMPANY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1883 (142 years ago)
Entity Number: 29789
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
C/O ORSID REALTY CORP. DOS Process Agent 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
C/O ORSID REALTY CORP Chief Executive Officer 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 34 GRAMERCY PARK EAST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2025-05-05 2025-05-05 Address 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-05-05 2025-05-05 Address C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-10-28 2024-10-28 Address 641 LEXINGTON AVE- 10 FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-10-28 2024-10-28 Address 34 GRAMERCY PARK EAST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250505004631 2025-05-05 BIENNIAL STATEMENT 2025-05-05
241028003393 2024-10-28 BIENNIAL STATEMENT 2024-10-28
221109001870 2022-11-09 BIENNIAL STATEMENT 2021-03-01
150407002015 2015-04-07 BIENNIAL STATEMENT 2015-03-01
110802000350 2011-08-02 CERTIFICATE OF AMENDMENT 2011-08-02

Date of last update: 19 Mar 2025

Sources: New York Secretary of State