Search icon

GRAY-LINE DEVELOPMENT CO., INC.

Company Details

Name: GRAY-LINE DEVELOPMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2004 (21 years ago)
Entity Number: 3061840
ZIP code: 10153
County: New York
Place of Formation: New York
Address: 767 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10153
Principal Address: 767 FIFTH AVE, 21ST FL, NEW YORK, NY, United States, 10153

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARRY MACKLOWE Chief Executive Officer 767 FIFTH AVE, 21ST FL, NEW YORK, NY, United States, 10153

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O GENERAL COUNSEL DOS Process Agent 767 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10153

History

Start date End date Type Value
2019-04-18 2021-05-17 Address 767 FIFTH AVE, 21ST FL, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
2013-08-28 2019-04-18 Address 767 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
2013-08-15 2019-04-18 Address 767 FIFTH AVE, 21ST FL, NEW YORK, NY, 10153, USA (Type of address: Principal Executive Office)
2013-07-22 2013-08-15 Address 767 FIFTH AVE, 21ST FL, NEW YORK, NY, 10153, USA (Type of address: Principal Executive Office)
2013-07-22 2013-08-28 Address 767 FIFTH AVE, 21ST FL, NEW YORK, NY, 10153, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210517060491 2021-05-17 BIENNIAL STATEMENT 2020-06-01
190418060423 2019-04-18 BIENNIAL STATEMENT 2018-06-01
170404006721 2017-04-04 BIENNIAL STATEMENT 2016-06-01
141021006645 2014-10-21 BIENNIAL STATEMENT 2014-06-01
130828000757 2013-08-28 CERTIFICATE OF CHANGE 2013-08-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State