Search icon

GRAMERCY CAPITAL CORP.

Company Details

Entity Name: GRAMERCY CAPITAL CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 12 Aug 2010 (14 years ago)
Date of dissolution: 02 May 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 May 2013 (12 years ago)
Document Number: F10000003632
FEI/EIN Number 061722127
Mail Address: 610 YORK ROAD, SUITE 300, JENKINTOWN, PA, 19046
Address: 420 LEXINGTON AVE, 19TH FLOOR, NEW YORK, NY, 10170
Place of Formation: MARYLAND

Vice President

Name Role Address
MATEY EDWARD JJR Vice President 420 LEXINGTON AVE, 19TH FLOOR, NEW YORK, NY, 10170
KAVOURLAS MICHAEL J Vice President 420 LEXINGTON AVE, 19TH FLOOR, NEW YORK, NY, 10170

Chief Executive Officer

Name Role Address
COZZI ROGER M Chief Executive Officer 420 LEXINGTON AVE, 19TH FLOOR, NEW YORK, NY, 10170

Director

Name Role Address
COZZI ROGER M Director 420 LEXINGTON AVE, 19TH FLOOR, NEW YORK, NY, 10170
BAUM ALLAN JJR Director 420 LEXINGTON AVE, 19TH FLOOR, NEW YORK, NY, 10170

President

Name Role Address
O'CONNOR TIMOTHY J President 420 LEXINGTON AVE, 19TH FLOOR, NEW YORK, NY, 10170

Chief Financial Officer

Name Role Address
CLARK JON W Chief Financial Officer 420 LEXINGTON AVE, 19TH FLOOR, NEW YORK, NY, 10170

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-05-02 No data No data
CHANGE OF MAILING ADDRESS 2012-04-24 420 LEXINGTON AVE, 19TH FLOOR, NEW YORK, NY 10170 No data

Documents

Name Date
Withdrawal 2013-05-02
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-01-03
Foreign Profit 2010-08-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State