Search icon

GRAMERCY PROPERTY TRUST

Company Details

Name: GRAMERCY PROPERTY TRUST
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2017 (8 years ago)
Entity Number: 5185849
ZIP code: 12207
County: New York
Place of Formation: Maryland
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRAMERCY PROPERTY TRUST 401(K) PLAN 2018 562466617 2019-10-14 GRAMERCY PROPERTY TRUST 121
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-06-01
Business code 531120
Sponsor’s telephone number 2158872280
Plan sponsor’s mailing address 550 BLAIR MILL ROAD, SUITE 120, HORSHAM, PA, 19044
Plan sponsor’s address 90 PARK AVENUE, 32ND FLOOR, NEW YORK, NY, 10016

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 75
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 76
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing JANET SANCHEZ
Valid signature Filed with authorized/valid electronic signature
GRAMERCY PROPERTY TRUST 401(K) PLAN 2018 562466617 2019-11-01 GRAMERCY PROPERTY TRUST 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-06-01
Business code 531120
Sponsor’s telephone number 2158872280
Plan sponsor’s mailing address 220 COMMERCE DRIVE, SUITE 400, FORT WASHINGTON, PA, 19034
Plan sponsor’s address 90 PARK AVENUE, 32ND FLOOR, NEW YORK, NY, 10016

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2019-11-01
Name of individual signing JANET SANCHEZ
Valid signature Filed with authorized/valid electronic signature
GRAMERCY PROPERTY TRUST 401(K) PLAN 2017 562466617 2018-09-27 GRAMERCY PROPERTY TRUST 116
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-06-01
Business code 531120
Sponsor’s telephone number 2158872280
Plan sponsor’s mailing address 550 BLAIR MILL ROAD, SUITE 120, HORSHAM, PA, 19044
Plan sponsor’s address 90 PARK AVENUE, 32ND FLOOR, NEW YORK, NY, 10016

Number of participants as of the end of the plan year

Active participants 89
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 32
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 108
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2018-09-27
Name of individual signing JANET SANCHEZ
Valid signature Filed with authorized/valid electronic signature
GRAMERCY PROPERTY TRUST 401(K) PLAN 2016 562466617 2017-10-12 GRAMERCY PROPERTY TRUST 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-06-01
Business code 531120
Sponsor’s telephone number 2158872280
Plan sponsor’s mailing address 550 BLAIR MILL ROAD, SUITE 120, HORSHAM, PA, 19044
Plan sponsor’s address 90 PARK AVENUE, 32ND FLOOR, NEW YORK, NY, 10016

Number of participants as of the end of the plan year

Active participants 86
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 30
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 106
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 5

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing JANET SANCHEZ
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2019-01-28 2022-05-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-08-14 2019-01-28 Address 111 EIGHTH AVENUE - 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220524002245 2022-05-24 CERTIFICATE OF CHANGE BY ENTITY 2022-05-24
SR-108046 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170814000559 2017-08-14 APPLICATION OF AUTHORITY 2017-08-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1805335 Securities, Commodities, Exchange 2018-06-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-06-13
Termination Date 2018-09-04
Section 0078
Status Terminated

Parties

Name ANDERSON,
Role Plaintiff
Name GRAMERCY PROPERTY TRUST
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State