Name: | GRIF MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 1998 (27 years ago) |
Entity Number: | 2299124 |
ZIP code: | 07311 |
County: | New York |
Place of Formation: | New York |
Address: | 185 HUDSON STREET, 25TH FLOOR, JERSEY CITY, NJ, United States, 07311 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE BOGUSHEVSKY | DOS Process Agent | 185 HUDSON STREET, 25TH FLOOR, JERSEY CITY, NJ, United States, 07311 |
Name | Role | Address |
---|---|---|
GEORGE BOGUSHEVSKY | Chief Executive Officer | 185 HUDSON STREET, 25TH FLOOR, JERSEY CITY, NJ, United States, 07311 |
Start date | End date | Type | Value |
---|---|---|---|
2017-02-03 | 2020-09-09 | Address | 75 MAIDEN LANE, SUITE 402, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2013-12-13 | 2020-09-09 | Address | 75 MAIDEN LANE, SUITE 402, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2006-09-11 | 2013-12-13 | Address | 271 MADISON AVE, STE 1003, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-09-11 | 2017-02-03 | Address | 271 MADISON AVE, STE 1003, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2006-09-11 | 2017-02-03 | Address | 271 MADISON AVE, STE 1003, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210308000428 | 2021-03-08 | CERTIFICATE OF MERGER | 2021-03-08 |
200909060504 | 2020-09-09 | BIENNIAL STATEMENT | 2020-09-01 |
180904006428 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
170203006598 | 2017-02-03 | BIENNIAL STATEMENT | 2016-09-01 |
140909006282 | 2014-09-09 | BIENNIAL STATEMENT | 2014-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State