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