Search icon

GRIF MANAGEMENT, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
GEORGE BOGUSHEVSKY DOS Process Agent 185 HUDSON STREET, 25TH FLOOR, JERSEY CITY, NJ, United States, 07311

Chief Executive Officer

Name Role Address
GEORGE BOGUSHEVSKY Chief Executive Officer 185 HUDSON STREET, 25TH FLOOR, JERSEY CITY, NJ, United States, 07311

Links between entities

Type:
Headquarter of
Company Number:
F04000001182
State:
FLORIDA

History

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)

Filings

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