Search icon

GRYPHON CAPITAL MANAGEMENT, INC.

Company Details

Name: GRYPHON CAPITAL MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 1992 (33 years ago)
Date of dissolution: 19 Feb 2002
Entity Number: 1633117
ZIP code: 10011
County: Westchester
Place of Formation: Delaware
Principal Address: 411 WEST PUTNAM AVE, SUITE 225, GREENWICH, CT, United States, 06830
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T 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
KENNETH A FIELDS Chief Executive Officer 59 TODD ROAD, KATONAH, NY, United States, 10536

History

Start date End date Type Value
1998-04-27 1999-11-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1992-05-01 1999-11-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1992-05-01 1998-04-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020219000280 2002-02-19 CERTIFICATE OF TERMINATION 2002-02-19
000509002163 2000-05-09 BIENNIAL STATEMENT 2000-05-01
991108000609 1999-11-08 CERTIFICATE OF CHANGE 1999-11-08
980427002648 1998-04-27 BIENNIAL STATEMENT 1998-05-01
960517002002 1996-05-17 BIENNIAL STATEMENT 1996-05-01
920501000099 1992-05-01 APPLICATION OF AUTHORITY 1992-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State