Search icon

THE GREAT ROAD COMPANY, INC.

Company Details

Name: THE GREAT ROAD COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1989 (36 years ago)
Entity Number: 1345378
ZIP code: 12207
County: New York
Place of Formation: New Jersey
Principal Address: DRINKER BIDDLE & REATH, 47 HULFISH ST., STE. 400, PRINCETON, NJ, United States, 08542
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
GEORG VON HOLTZBRINCK Chief Executive Officer 7000 STUTTGART 1, GANSHEIDESTRASSE 26, POSTFACH, Germany

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1995-04-13 1997-03-31 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-01-11 1997-06-17 Address 7000 STUTTGART 1, GANSHEIDESTRASSE 26, POSTFACH, GERMANY, 10504, 0, DEU (Type of address: Chief Executive Officer)
1993-01-11 1995-04-13 Address 1 GULF & WESTERN PLAZA, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1989-04-18 1993-01-11 Address 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990521002113 1999-05-21 BIENNIAL STATEMENT 1999-04-01
970617002070 1997-06-17 BIENNIAL STATEMENT 1997-04-01
970331000141 1997-03-31 CERTIFICATE OF CHANGE 1997-03-31
950413000766 1995-04-13 CERTIFICATE OF CHANGE 1995-04-13
930810002488 1993-08-10 BIENNIAL STATEMENT 1993-04-01
930111003333 1993-01-11 BIENNIAL STATEMENT 1992-04-01
C000574-5 1989-04-18 APPLICATION OF AUTHORITY 1989-04-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State