Search icon

GRANT THORNTON LLP

Company Details

Name: GRANT THORNTON LLP
Jurisdiction: New York
Legal type: NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 25 Jan 1995 (30 years ago)
Entity Number: 1888344
ZIP code: 10005
County: Blank
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: 171 N CLARK ST., STE 200, CHICAGO, IL, United States, 60601

Contact Details

Phone +1 312-856-0200

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Licenses

Number Type Date End date
46000053823 CERTIFIED GENERAL REAL ESTATE APPRAISER 2024-07-28 2026-07-27

History

Start date End date Type Value
2024-06-20 2025-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-06-20 2025-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-03-06 2024-06-20 Address ATTN: GREG WESTFALL, 757 3RD AVENUE 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2016-03-28 2024-06-20 Address (Type of address: Registered Agent)
2016-03-28 2019-03-06 Address ATTN: FRANK KURRE, 757 3RD AVE., 9TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-11-18 2016-03-28 Address 757 3RD AVE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-05-20 2014-11-18 Address ATTN: FRANK KURRE, 666 THIRD AVENUE, 13TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-05-20 2016-03-28 Address GRANT THORNTON LLP, 666 THIRD AVNEUE, 13TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2004-08-12 2014-05-20 Address 666 THIRD AVENUE, ATTN: MARTIN E. COOPERMAN, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-08-12 2014-05-20 Address GRANT THORNTON LLP, 666 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250102005281 2025-01-02 FIVE YEAR STATEMENT 2025-01-02
240620003668 2024-06-19 CERTIFICATE OF AMENDMENT 2024-06-19
191218002045 2019-12-18 FIVE YEAR STATEMENT 2020-01-01
190306000466 2019-03-06 CERTIFICATE OF AMENDMENT 2019-03-06
160328000139 2016-03-28 CERTIFICATE OF AMENDMENT 2016-03-28
141118002077 2014-11-18 FIVE YEAR STATEMENT 2015-01-01
140520000414 2014-05-20 CERTIFICATE OF AMENDMENT 2014-05-20
091202002560 2009-12-02 FIVE YEAR STATEMENT 2010-01-01
041228002863 2004-12-28 FIVE YEAR STATEMENT 2005-01-01
040812000808 2004-08-12 CERTIFICATE OF AMENDMENT 2004-08-12

Date of last update: 21 Jan 2025

Sources: New York Secretary of State