Search icon

GENERAL REPORTING COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GENERAL REPORTING COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1987 (38 years ago)
Entity Number: 1172456
ZIP code: 10170
County: New York
Place of Formation: Delaware
Address: 420 LEXINGTON AVE, STE 2108, NEW YORK, NY, United States, 10170
Principal Address: 420 LEXINGTON AV, STE 2108, NEW YORK, NY, United States, 10170

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 420 LEXINGTON AVE, STE 2108, NEW YORK, NY, United States, 10170

Chief Executive Officer

Name Role Address
JACK FINZ Chief Executive Officer 420 LEXINGTON AVENUE, SUITE 2108, NEW YORK, NY, United States, 10170

History

Start date End date Type Value
1999-12-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-07-24 1999-08-05 Address C/O LEGALINK CORPORATION, 160 STATE STREET, 7TH FLOOR, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer)
1997-07-24 2003-05-28 Address 132 NASSAU STREET, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1997-07-24 2003-05-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1987-05-20 1999-12-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-16122 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
050706002718 2005-07-06 BIENNIAL STATEMENT 2005-05-01
030528002692 2003-05-28 BIENNIAL STATEMENT 2003-05-01
010615002304 2001-06-15 BIENNIAL STATEMENT 2001-05-01
991207001223 1999-12-07 CERTIFICATE OF CHANGE 1999-12-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State