Search icon

GRAMERCY PROPERTY TRUST - Florida Company Profile

Company Details

Entity Name: GRAMERCY PROPERTY TRUST
Jurisdiction: FLORIDA
Filing Type: Declaration of Trust
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jun 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 May 2022 (3 years ago)
Document Number: D12000000019
Address: 90 PARK AVENUE 32ND FLOOR, NEW YORK, NY, 10016, US
Mail Address: 47 HULFISH STREET, SUITE 210, PRINCETON, NJ, 08542, US
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
DUGAN GORDON F CHIE 90 PARK AVENUE 32ND FLOOR, NEW YORK, NY, 10016
HARRIS BENJAMIN P President 90 PARK AVENUE 32ND FLOOR, NEW YORK, NY, 10016
CLARK JON W CHIE 90 PARK AVENUE 32ND FLOOR, NEW YORK, NY, 10016
MATEY EDWARD J GENE 90 PARK AVENUE 32ND FLOOR, NEW YORK, NY, 10016
ROTHSCHILD ALLAN B Manager 90 PARK AVENUE 32ND FLOOR, NEW YORK, NY, 10016
TUBESING PETER F Manager 90 PARK AVENUE 32ND FLOOR, NEW YORK, NY, 10016
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2022-05-24 - -
NAME CHANGE AMENDMENT 2017-06-23 GRAMERCY PROPERTY TRUST -
AMENDMENT 2017-06-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-23 90 PARK AVENUE 32ND FLOOR, NEW YORK, NY 10016 -
REGISTERED AGENT NAME CHANGED 2013-01-23 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2013-01-23 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2012-07-10 CHAMBERS STREET PROPERTIES -

Documents

Name Date
Amendment 2022-05-24
Name Change 2017-06-23
Amendment 2017-06-23
Reg. Agent Change 2013-01-23
Name Change 2012-07-10
Declaration of Trust 2012-06-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State