Search icon

GREFCO, INC.

Company Details

Name: GREFCO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1966 (58 years ago)
Entity Number: 205014
ZIP code: 90509
County: New York
Place of Formation: Delaware
Address: 3435 WEST LOMITA BOULEVARD, TORRANCE, CA, United States, 90509

Chief Executive Officer

Name Role Address
R.G. PERELMAN Chief Executive Officer 225 CITY LINE AVENUE, BALA CYNWYD, PA, United States, 19004

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
1999-10-19 2002-03-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-19 2002-05-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1986-10-16 1999-10-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-10-16 1999-10-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1966-12-21 1986-10-16 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1966-12-21 1986-10-16 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020530000009 2002-05-30 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2002-05-30
020325000104 2002-03-25 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2002-04-24
991019001095 1999-10-19 CERTIFICATE OF CHANGE 1999-10-19
C215828-2 1994-10-11 ASSUMED NAME CORP INITIAL FILING 1994-10-11
931227002254 1993-12-27 BIENNIAL STATEMENT 1993-12-01
930323003053 1993-03-23 BIENNIAL STATEMENT 1992-12-01
B413117-2 1986-10-16 CERTIFICATE OF AMENDMENT 1986-10-16
593287-6 1966-12-21 APPLICATION OF AUTHORITY 1966-12-21

Date of last update: 01 Mar 2025

Sources: New York Secretary of State