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
Name | Role | Address |
---|---|---|
PAUL T. WILLINGHAM | Chief Executive Officer | ONE N BROADWAY STE 602, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE N BROADWAY STE 602, WHITE PLAINS, NY, United States, 10601 |
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.
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) |
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