Search icon

GRAMERCY HOUSE OWNERS CORP.

Company Details

Name: GRAMERCY HOUSE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1982 (42 years ago)
Entity Number: 801109
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100000

Share Par Value 1

Type PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300QH80RBIBCZDO78 801109 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O FIRSTSERVICE RESIDENTIAL NEW YORK, INC. C/O GENERAL COUNSEL, 622 THIRD AVENUE, 14TH FL, New York, US-NY, US, 10017
Headquarters 235 East 22nd Street, New York, US-NY, US, 10010

Registration details

Registration Date 2020-03-28
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-02-17
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 801109

Chief Executive Officer

Name Role Address
SUSAN GARDNER Chief Executive Officer 235 EAST 22ND STREET, 8D, NEW YORK, NY, United States, 10010

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 235 EAST 22ND STREET, 8D, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-04-19 2024-04-19 Address 235 EAST 22ND STREET, 8D, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-04-19 2024-11-27 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
2024-04-19 2024-11-27 Address 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2024-04-19 2024-11-27 Address 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2024-04-19 2024-11-27 Address 235 EAST 22ND STREET, 8D, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-10-17 2024-04-19 Address 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2023-10-17 2024-04-19 Address 235 EAST 22ND STREET, 8D, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-10-17 2024-04-19 Address 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2022-10-24 2024-04-19 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
241127004583 2024-11-27 CERTIFICATE OF CHANGE BY ENTITY 2024-11-27
240419003579 2024-04-19 BIENNIAL STATEMENT 2024-04-19
231017002640 2022-10-24 CERTIFICATE OF CHANGE BY ENTITY 2022-10-24
201001060431 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181003006589 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161024006156 2016-10-24 BIENNIAL STATEMENT 2016-10-01
140106002132 2014-01-06 BIENNIAL STATEMENT 2012-10-01
101022002859 2010-10-22 BIENNIAL STATEMENT 2010-10-01
070813003615 2007-08-13 BIENNIAL STATEMENT 2006-10-01
011003002750 2001-10-03 BIENNIAL STATEMENT 2000-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State