Search icon

GRAY-LINE DEVELOPMENT CO., INC.

Print

Details

Entity Number 3061840

Status Active

NameGRAY-LINE DEVELOPMENT CO., INC.

CountyNew York

Date of registration 03 Jun 2004 (20 years ago)

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

Chief Executive Officer

Name Role Address

HARRY MACKLOWE

Chief Executive Officer

767 FIFTH AVE, 21ST FL, NEW YORK, NY, United States, 10153

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

DOS Process Agent

Name Role Address

C/O GENERAL COUNSEL

DOS Process Agent

767 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10153

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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