Search icon

GREENHILL & CO., LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GREENHILL & CO., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jan 1996 (30 years ago)
Entity Number: 1991816
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-389-1500

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
M25000001426
State:
FLORIDA
Type:
Headquarter of
Company Number:
LLC_15046805
State:
ILLINOIS
ILLINOIS profile:

Unique Entity ID

CAGE Code:
32FF1
UEI Expiration Date:
2020-11-17

Business Information

Activation Date:
2019-11-18
Initial Registration Date:
2004-10-07

Central Index Key

CIK number:
0001006944
Phone:
212-389-1734

Latest Filings

Form type:
X-17A-5
File number:
008-49000
Filing date:
2025-05-30
File:
Form type:
X-17A-5
File number:
008-49000
Filing date:
2024-02-29
File:
Form type:
X-17A-5
File number:
008-49000
Filing date:
2023-02-28
File:
Form type:
X-17A-5
File number:
008-49000
Filing date:
2022-02-28
File:
Form type:
X-17A-5
File number:
008-49000
Filing date:
2021-02-26
File:

Commercial and government entity program

CAGE number:
32FF1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2026-12-21
SAM Expiration:
2023-01-16

Contact Information

POC:
HAROLD J.. RODRIGUEZ

Immediate Level Owner

Vendor Certified:
2021-12-21
CAGE number:
7BZ77
Company Name:
GREENHILL & CO., INC.

History

Start date End date Type Value
2023-11-10 2024-01-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-11-10 2024-01-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-05-31 2023-11-10 Address 1271 AVENUE OF AMERICAS, 21ST FL, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2020-09-11 2023-11-10 Address (Type of address: Registered Agent)
2019-11-27 2020-09-11 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240115001299 2024-01-15 BIENNIAL STATEMENT 2024-01-15
231110000269 2023-11-09 CERTIFICATE OF CHANGE BY ENTITY 2023-11-09
230531003121 2023-05-31 BIENNIAL STATEMENT 2022-01-01
200911000638 2020-09-11 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2020-10-11
200103060843 2020-01-03 BIENNIAL STATEMENT 2020-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
FCC14C0022
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
1449800.00
Base And Exercised Options Value:
1670000.00
Base And All Options Value:
1850000.00
Awarding Agency Name:
Federal Communications Commission
Performance Start Date:
2014-09-29
Description:
INCENTIVE AUCTION - OUTREACH PROGRAM IGF::OT::IGF
Naics Code:
523110: INVESTMENT BANKING AND SECURITIES DEALING
Product Or Service Code:
R711: SUPPORT- MANAGEMENT: BANKING
Procurement Instrument Identifier:
FCC14P0093
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Federal Communications Commission
Performance Start Date:
2014-07-26
Description:
IGF::OT::IGF
Naics Code:
523110: INVESTMENT BANKING AND SECURITIES DEALING
Product Or Service Code:
R711: SUPPORT- MANAGEMENT: BANKING
Procurement Instrument Identifier:
PBGC01DO139002
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
796250.00
Base And Exercised Options Value:
4095000.00
Base And All Options Value:
4095000.00
Awarding Agency Name:
Pension Benefit Guaranty Corporation
Performance Start Date:
2012-10-01
Description:
IGF::CT::IGF
Naics Code:
541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product Or Service Code:
R710: SUPPORT- MANAGEMENT: FINANCIAL

Court Cases

Court Case Summary

Filing Date:
2024-06-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - SSID Title XVI

Parties

Party Name:
GREENHILL & CO., LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-04-23
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Prison Condition

Parties

Party Name:
GREENHILL & CO., LLC
Party Role:
Plaintiff
Party Name:
NORDSTROM RACK,
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-06-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
APR ENERGY LIMITED
Party Role:
Plaintiff
Party Name:
GREENHILL & CO., LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State