Search icon

GRISWOLD, HECKEL & KELLY ASSOCIATES, INC.

Headquarter

Company Details

Name: GRISWOLD, HECKEL & KELLY ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 1955 (70 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 103251
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 55 WEST WACKER DR., CHICAGO, IL, United States, 60601
Address: 845 3RD AVE., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 5120

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 845 3RD AVE., NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MITCHELL COHEN Chief Executive Officer 55 WEST WACKER DR., CHICAGO, IL, United States, 60601

Links between entities

Type:
Headquarter of
Company Number:
000107565
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
CORP_61190902
State:
ILLINOIS

History

Start date End date Type Value
1957-12-23 1965-06-11 Name GRISWOLD, HECKEL & KEISER ASSOCIATES, INC.
1955-04-21 1957-12-23 Name GRISWOLD, HECKEL & KELLY ASSOCIATES, INC.
1955-04-21 1983-10-24 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
1955-04-21 2006-02-10 Address 600 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2104781 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
060210003131 2006-02-10 BIENNIAL STATEMENT 2005-04-01
C168407-2 1990-08-17 ASSUMED NAME CORP INITIAL FILING 1990-08-17
B032540-4 1983-10-24 CERTIFICATE OF AMENDMENT 1983-10-24
502591 1965-06-11 CERTIFICATE OF AMENDMENT 1965-06-11

Date of last update: 19 Mar 2025

Sources: New York Secretary of State