Search icon

DRESDNER KLEINWORT - GRANTCHESTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DRESDNER KLEINWORT - GRANTCHESTER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Feb 1989 (36 years ago)
Date of dissolution: 21 Aug 2017
Entity Number: 1326740
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 1301 AVE OF AMERICAS / 41ST FL, NEW YORK, NY, United States, 10019
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LAWRENCE H. LIST Chief Executive Officer 1301 AVE OF AMERICAS / 41ST FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2006-08-16 2006-10-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-03-16 2006-09-28 Name DRESDNER KLEINWORT WASSERSTEIN-GRANTCHESTER, INC.
1998-07-01 2006-10-12 Address 31 W 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1998-07-01 2006-10-12 Address 31 W 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1998-07-01 2006-08-16 Address 31 W 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170821000066 2017-08-21 CERTIFICATE OF TERMINATION 2017-08-21
061012002540 2006-10-12 BIENNIAL STATEMENT 2005-02-01
060928000557 2006-09-28 CERTIFICATE OF AMENDMENT 2006-09-28
060816000669 2006-08-16 CERTIFICATE OF CHANGE 2006-08-16
010316000277 2001-03-16 CERTIFICATE OF AMENDMENT 2001-03-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State