Search icon

50 GRAMERCY PARK NORTH OWNERS CORP.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MICHAL YANAI Chief Executive Officer 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

History

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

Filings

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