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
Name | Role | Address |
---|---|---|
DON WATNICK | Chief Executive Officer | 215 WEST 98TH STREET, APT 2D, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
AKAM ASSOCIATES | DOS Process Agent | 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016 |
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) |
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