Name: | GRAMERCY HOUSE OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1982 (43 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
Name | Role | Address |
---|---|---|
SUSAN GARDNER | Chief Executive Officer | 235 EAST 22ND STREET, 8D, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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 | 2024-11-27 | 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 | 2024-04-19 | Address | 235 EAST 22ND STREET, 8D, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-04-19 | 2024-11-27 | Address | 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State