GRAMATAN OWNERS INC.

Name: | GRAMATAN OWNERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1985 (40 years ago) |
Entity Number: | 987805 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Address: | c/o stillman management realty corp., 440 mamaroneck avenue, s-s512, HARRISON, NY, United States, 10528 |
Principal Address: | 176 SOUTHPORT WOODS DRIVE, SOUTHPORT, CT, United States, 06890 |
Shares Details
Shares issued 16000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | c/o stillman management realty corp., 440 mamaroneck avenue, s-s512, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
RONALD G. HARRIS | Chief Executive Officer | P.O. BOX 560, SOUTHPORT, CT, United States, 06890 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-21 | 2023-09-11 | Shares | Share type: PAR VALUE, Number of shares: 16000, Par value: 1 |
2007-06-04 | 2022-04-22 | Address | P.O. BOX 560, SOUTHPORT, CT, 06890, USA (Type of address: Service of Process) |
2007-06-04 | 2009-04-07 | Address | 176 WOODS DR, SOUTHPORT, CT, 06890, USA (Type of address: Principal Executive Office) |
2007-06-04 | 2022-04-22 | Address | P.O. BOX 560, SOUTHPORT, CT, 06890, USA (Type of address: Chief Executive Officer) |
2003-04-09 | 2007-06-04 | Address | 57 STIRRUP LANE, RIVERSIDE, CT, 06423, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220422000750 | 2022-04-21 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-21 |
210503061754 | 2021-05-03 | BIENNIAL STATEMENT | 2021-04-01 |
190411061066 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170404007020 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150401006765 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State