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
2024-10-28 2024-10-28 Address 156 WEST 56 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)
2023-11-16 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 2600, Par value: 0
2023-06-30 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 2600, Par value: 0
2022-11-09 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 2600, Par value: 0
2015-04-07 2024-10-28 Address C/O GUMLEY HAFT, 415 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2015-04-07 2024-10-28 Address 34 GRAMERCY PARK EAST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1999-03-15 2015-04-07 Address 34 GRAMERCY PARK EAST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1997-03-12 2015-04-07 Address 1 UNION SQ W, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
070329002215 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050420002055 2005-04-20 BIENNIAL STATEMENT 2005-03-01
030306002440 2003-03-06 BIENNIAL STATEMENT 2003-03-01
010327002762 2001-03-27 BIENNIAL STATEMENT 2001-03-01
990315002572 1999-03-15 BIENNIAL STATEMENT 1999-03-01
970312002278 1997-03-12 BIENNIAL STATEMENT 1997-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-22 No data 345 KEAR STREET, YORKTOWN HEIGHTS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2022-10-18 No data 345 KEAR STREET, YORKTOWN HEIGHTS Critical Violation Food Service Establishment Inspections New York State Department of Health 1F - Shellfish not from approved sources, improperly tagged/labeled, tags not retained 90 days.
2021-10-29 No data 345 KEAR STREET, YORKTOWN HEIGHTS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2019-03-08 No data 345 KEAR STREET, YORKTOWN HEIGHTS Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Date of last update: 02 Mar 2025

Sources: New York Secretary of State