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 |
Name | Role | Address |
---|---|---|
GEORG VON HOLTZBRINCK | Chief Executive Officer | 7000 STUTTGART 1, GANSHEIDESTRASSE 26, POSTFACH, Germany |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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