Search icon

GRAMONT OWNERS CORP.

Company Details

Name: GRAMONT OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1984 (41 years ago)
Entity Number: 916206
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 50000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DON WATNICK Chief Executive Officer 215 WEST 98TH STREET, APT 2D, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
AKAM ASSOCIATES DOS Process Agent 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 215 WEST 98TH STREET, APT 2D, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2023-01-13 2024-05-02 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2021-08-12 2023-01-13 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2020-11-25 2024-05-02 Address 260 MADISON AVE, 12TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-06-17 2024-05-02 Address 215 WEST 98TH STREET, APT 2D, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2013-06-11 2016-06-17 Address 215 WEST 98TH STREET, APT 2D, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2013-06-11 2020-11-25 Address 260 MADISON AVE, 12TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-06-24 2013-06-11 Address 8 WEST 38TH ST, 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2011-06-24 2013-06-11 Address 215 WEST 98TH STREET, APT 12A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2011-06-24 2013-06-11 Address 8 WEST 38TH ST, 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502004632 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220513000691 2022-05-13 BIENNIAL STATEMENT 2022-05-01
201125060288 2020-11-25 BIENNIAL STATEMENT 2020-05-01
200902002007 2020-09-02 BIENNIAL STATEMENT 2020-05-01
180824006211 2018-08-24 BIENNIAL STATEMENT 2018-05-01
160617006104 2016-06-17 BIENNIAL STATEMENT 2016-05-01
150609002012 2015-06-09 BIENNIAL STATEMENT 2014-05-01
130611002368 2013-06-11 BIENNIAL STATEMENT 2012-05-01
110624002249 2011-06-24 BIENNIAL STATEMENT 2010-05-01
040603002423 2004-06-03 BIENNIAL STATEMENT 2004-05-01

Date of last update: 24 Jan 2025

Sources: New York Secretary of State