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 |
---|---|---|---|
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) |
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 |
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