Search icon

GRAMERCY OPERATING CO., INC.

Company Details

Entity Name: GRAMERCY OPERATING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Dec 1993 (31 years ago)
Document Number: P93000085100
FEI/EIN Number 582090668
Address: 1114 Wynwood Avenue, Cherry Hill, NJ, 08002, US
Mail Address: 1114 WYNWOOD AVE., CHERRY HILL, NJ, 08002
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRAMERCY OPERATING CO., INC. AND UNITE, AFL-CIO 401 (K) PLAN 2010 582090668 2011-06-24 GRAMERCY OPERATING CO., INC. 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-08-01
Business code 623000
Sponsor’s telephone number 8566634044
Plan sponsor’s address 17475 SOUTH DIXIE HWY, MIAMI, FL, 331575498

Plan administrator’s name and address

Administrator’s EIN 582090668
Plan administrator’s name GRAMERCY OPERATING CO., INC.
Plan administrator’s address 17475 SOUTH DIXIE HWY, MIAMI, FL, 331575498
Administrator’s telephone number 8566634044

Signature of

Role Plan administrator
Date 2011-06-24
Name of individual signing LENARD BROWN
Valid signature Filed with authorized/valid electronic signature
GRAMERCY OPERATING CO., INC. AND UNITE, AFL-CIO 401 (K) PLAN 2009 582090668 2010-10-12 GRAMERCY OPERATING CO., INC. 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-08-01
Business code 623000
Sponsor’s telephone number 8566634044
Plan sponsor’s address 17475 SOUTH DIXIE HWY, MIAMI, FL, 331575498

Plan administrator’s name and address

Administrator’s EIN 582090668
Plan administrator’s name GRAMERCY OPERATING CO., INC.
Plan administrator’s address 17475 SOUTH DIXIE HWY, MIAMI, FL, 331575498
Administrator’s telephone number 8566634044

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing LENARD BROWN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
BROWN LENARD President 1114 WYNWOOD AVE., CHERRY HILL, NJ

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Date of last update: 01 Feb 2025

Sources: Florida Department of State