Search icon

32 GRAMERCY PARK OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 32 GRAMERCY PARK OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1982 (43 years ago)
Entity Number: 791875
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10003
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 113000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MICHAEL AXELROD Chief Executive Officer 32 GRAMERCY PARK SOUTH, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 32 GRAMERCY PARK SOUTH, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address C/O CHARLES H GREENTHAL MGMT., 3030 NORTHERN BLVD STE 400, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-10-04 Address 32 GRAMERCY PARK SOUTH, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-11-26 Shares Share type: PAR VALUE, Number of shares: 113000, Par value: 0.01
2024-10-04 2024-10-04 Address C/O CHARLES H GREENTHAL MGMT., 3030 NORTHERN BLVD STE 400, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241127002358 2024-11-26 CERTIFICATE OF CHANGE BY ENTITY 2024-11-26
241004002243 2024-10-04 BIENNIAL STATEMENT 2024-10-04
220926001889 2022-09-26 BIENNIAL STATEMENT 2022-09-01
200909060319 2020-09-09 BIENNIAL STATEMENT 2020-09-01
190326060153 2019-03-26 BIENNIAL STATEMENT 2018-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State