Name: | 50 GRAMERCY PARK NORTH OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 2004 (21 years ago) |
Entity Number: | 3089246 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | BROWN HARRIS STEVENS, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10016 |
Principal Address: | 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 6000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O BROWN HARRIS STEVENS MANAGEMENT LLC | DOS Process Agent | BROWN HARRIS STEVENS, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MICHAL YANAI | Chief Executive Officer | 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-17 | 2021-01-06 | Address | BROWN HARRIS STEVENS, 770 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2018-08-17 | 2021-01-06 | Address | 50 GRAMERCY PARK NORTH, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2014-10-14 | 2018-08-17 | Address | BROWN HARRIS STEVENS, 770 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2014-10-14 | 2018-08-17 | Address | 50 GRAMERCY PARK NORTH, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2006-09-13 | 2014-10-14 | Address | IAN SCHRAGER COMPANY, 818 GREENWICH ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2006-09-13 | 2014-10-14 | Address | 50 GRAMERCY PARK NORTH, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2004-08-11 | 2006-09-13 | Address | ATTN: ALLAN STARR, ESQ., 245 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2004-08-11 | 2024-06-25 | Shares | Share type: PAR VALUE, Number of shares: 6000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210106061403 | 2021-01-06 | BIENNIAL STATEMENT | 2020-08-01 |
180817002034 | 2018-08-17 | BIENNIAL STATEMENT | 2018-08-01 |
160822002016 | 2016-08-22 | BIENNIAL STATEMENT | 2016-08-01 |
141014002063 | 2014-10-14 | BIENNIAL STATEMENT | 2014-08-01 |
060913002300 | 2006-09-13 | BIENNIAL STATEMENT | 2006-08-01 |
040811000357 | 2004-08-11 | CERTIFICATE OF INCORPORATION | 2004-08-11 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State