Entity Number 3061840
Status Active
NameGRAY-LINE DEVELOPMENT CO., INC.
CountyNew York
Date of registration 03 Jun 2004 (20 years ago) 03 Jun 2004
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 767 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10153
Address ZIP code
Principal Address 767 FIFTH AVE, 21ST FL, NEW YORK, NY, United States, 10153
Principal Address ZIP code
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
HARRY MACKLOWE
Chief Executive Officer
767 FIFTH AVE, 21ST FL, NEW YORK, NY, United States, 10153
REGISTERED AGENT REVOKED
Agent
C/O GENERAL COUNSEL
DOS Process Agent
767 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10153
2019-04-18
2021-05-17
Address
767 FIFTH AVE, 21ST FL, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
2013-08-28
2019-04-18
Address
767 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
2013-08-15
2019-04-18
Address
767 FIFTH AVE, 21ST FL, NEW YORK, NY, 10153, USA (Type of address: Principal Executive Office)
2013-07-22
2013-08-28
Address
767 FIFTH AVE, 21ST FL, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
2013-07-22
2013-08-15
Address
767 FIFTH AVE, 21ST FL, NEW YORK, NY, 10153, USA (Type of address: Principal Executive Office)
2010-12-10
2013-07-22
Address
ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2010-12-10
2013-08-28
Address
ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2010-08-16
2013-07-22
Address
126 EAST 56TH STREET, 28TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2010-08-16
2013-07-22
Address
126 EAST 56TH STREET, 28TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2010-08-16
2010-12-10
Address
126 EAST 56TH STREET, 28TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
210517060491
2021-05-17
BIENNIAL STATEMENT
2020-06-01
190418060423
2019-04-18
BIENNIAL STATEMENT
2018-06-01
170404006721
2017-04-04
BIENNIAL STATEMENT
2016-06-01
141021006645
2014-10-21
BIENNIAL STATEMENT
2014-06-01
130828000757
2013-08-28
CERTIFICATE OF CHANGE
2013-08-28
130815002406
2013-08-15
AMENDMENT TO BIENNIAL STATEMENT
2012-06-01
130722002002
2013-07-22
BIENNIAL STATEMENT
2012-06-01
101210000080
2010-12-10
CERTIFICATE OF CHANGE
2010-12-10
100816002458
2010-08-16
BIENNIAL STATEMENT
2010-06-01
080708002652
2008-07-08
BIENNIAL STATEMENT
2008-06-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts