Search icon

GRYPHON INVESTIGATIONS, LTD.

Company Details

Name: GRYPHON INVESTIGATIONS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 1996 (29 years ago)
Date of dissolution: 31 Oct 2019
Entity Number: 2000448
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: ONE N BROADWAY STE 602, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL T. WILLINGHAM Chief Executive Officer ONE N BROADWAY STE 602, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE N BROADWAY STE 602, WHITE PLAINS, NY, United States, 10601

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
8CUY6
UEI Expiration Date:
2021-02-26

Business Information

Doing Business As:
GRYPHON STRATEGIES
Activation Date:
2020-02-27
Initial Registration Date:
2019-06-12

Form 5500 Series

Employer Identification Number (EIN):
133886621
Plan Year:
2018
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2006-02-13 2006-03-08 Address ONE NORTH BROADWAY, SUITE #602, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2002-02-04 2006-03-08 Address 200 BUSINESS PARK DRIVE, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)
2002-02-04 2006-03-08 Address 200 BUSINESS PARK DRIVE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2000-03-17 2002-02-04 Address 16 OLD LOGGING ROAD, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office)
2000-03-17 2002-02-04 Address 16 OLD LOGGING ROAD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191031000505 2019-10-31 CERTIFICATE OF MERGER 2019-10-31
140415002168 2014-04-15 BIENNIAL STATEMENT 2014-02-01
120315002633 2012-03-15 BIENNIAL STATEMENT 2012-02-01
100308002071 2010-03-08 BIENNIAL STATEMENT 2010-02-01
080227003069 2008-02-27 BIENNIAL STATEMENT 2008-02-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State