Search icon

GPH MANAGEMENT LLC

Company Details

Name: GPH MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Apr 2005 (20 years ago)
Entity Number: 3192443
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300R2NUIW793NSO85 3192443 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, US-NY, US, 10005
Headquarters C/O RFR Holding, 375 Park Avenue, New York, US-NY, US, 10152

Registration details

Registration Date 2014-04-25
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-03-01
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3192443

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GPH MANAGEMENT LLC DBA GRAMERCY PARK HOTEL 401(K) PLAN 2022 203522675 2023-11-15 GPH MANAGEMENT LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-02-01
Business code 721110
Sponsor’s telephone number 2122012173
Plan sponsor’s address 2 LEXINGTON AVENUE, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2023-11-15
Name of individual signing SHIRLEY HORNER
GPH MANAGEMENT LLC DBA GRAMERCY PARK HOTEL 401(K) PLAN 2022 203522675 2023-09-15 GPH MANAGEMENT LLC 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-02-01
Business code 721110
Sponsor’s telephone number 2122012173
Plan sponsor’s address 2 LEXINGTON AVENUE, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2023-09-15
Name of individual signing SHIRLEY HORNER
GPH MANAGEMENT LLC DBA GRAMERCY PARK HOTEL 401(K) PLAN 2021 203522675 2022-09-23 GPH MANAGEMENT LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-02-01
Business code 721110
Sponsor’s telephone number 2122012173
Plan sponsor’s address 2 LEXINGTON AVENUE, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2022-09-23
Name of individual signing NICK RICE
GPH MANAGEMENT LLC DBA GRAMERCY PARK HOTEL 401(K) PLAN 2018 203522675 2019-07-18 GPH MANAGEMENT LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-02-01
Business code 721110
Sponsor’s telephone number 2122012173
Plan sponsor’s address 2 LEXINGTON AVENUE, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing ROSEMARIE RUSSELLCOLE
GPH MANAGEMENT LLC DBA GRAMERCY PARK HOTEL 401(K) PLAN 2017 203522675 2018-09-12 GPH MANAGEMENT LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-02-01
Business code 721110
Sponsor’s telephone number 2122012173
Plan sponsor’s address 2 LEXINGTON AVENUE, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2018-09-12
Name of individual signing ROSEMARIE RUSSELLCOLE
GPH MANAGEMENT LLC DBA GRAMERCY PARK HOTEL 401(K) PLAN 2016 203522675 2017-07-06 GPH MANAGEMENT LLC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-02-01
Business code 721110
Sponsor’s telephone number 2122012173
Plan sponsor’s address 2 LEXINGTON AVENUE, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2017-07-06
Name of individual signing ROSEMARIE RUSSELLCOLE
GPH MANAGEMENT LLC DBA GRAMERCY PARK HOTEL 401(K) PLAN 2015 203522675 2016-06-17 GPH MANAGEMENT LLC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-02-01
Business code 721110
Sponsor’s telephone number 2122012173
Plan sponsor’s address 2 LEXINGTON AVENUE, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2016-06-17
Name of individual signing ROSEMARIE RUSSELLCOLE
GPH MANAGEMENT LLC DBA GRAMERCY PARK HOTEL 401(K) PLAN 2014 203522675 2015-07-07 GPH MANAGEMENT LLC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-02-01
Business code 721110
Sponsor’s telephone number 2122012173
Plan sponsor’s address 2 LEXINGTON AVENUE, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2015-07-07
Name of individual signing ROSEMARIE RUSSELLCOLE
GPH MANAGEMENT LLC DBA GRAMERCY PARK HOTEL 401(K) PLAN 2013 203522675 2014-05-29 GPH MANAGEMENT LLC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-02-01
Business code 721110
Sponsor’s telephone number 2122012173
Plan sponsor’s address 2 LEXINGTON AVENUE, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2014-05-29
Name of individual signing ROSEMARIE RUSSELLCOLE
GPH MANAGEMENT LLC DBA GRAMERCY PARK HOTEL 401(K) PLAN 2012 203522675 2013-06-28 GPH MANAGEMENT LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-02-01
Business code 721110
Sponsor’s telephone number 2122012173
Plan sponsor’s address 2 LEXINGTON AVENUE, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2013-06-28
Name of individual signing ROSEMARIE RUSSELLCOLE

DOS Process Agent

Name Role Address
GPH MANAGEMENT LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-04-03 2023-04-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-04-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-08-05 2019-04-03 Address 390 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-04-08 2016-08-05 Address 390 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-11-13 2014-04-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-11-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-04-18 2008-11-13 Address 390 PARK AVE 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2005-04-18 2008-11-13 Address 390 PARK AVE 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230405004055 2023-04-05 BIENNIAL STATEMENT 2023-04-01
210416060518 2021-04-16 BIENNIAL STATEMENT 2021-04-01
190403060956 2019-04-03 BIENNIAL STATEMENT 2019-04-01
SR-41102 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170407006641 2017-04-07 BIENNIAL STATEMENT 2017-04-01
160805006530 2016-08-05 BIENNIAL STATEMENT 2015-04-01
140408002110 2014-04-08 BIENNIAL STATEMENT 2013-04-01
110408002173 2011-04-08 BIENNIAL STATEMENT 2011-04-01
081113000371 2008-11-13 CERTIFICATE OF CHANGE 2008-11-13
070406002444 2007-04-06 BIENNIAL STATEMENT 2007-04-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State