Search icon

GRISANTI CAPITAL MANAGEMENT LLC

Company Details

Name: GRISANTI CAPITAL MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jun 1999 (26 years ago)
Entity Number: 2393078
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 777 THIRD AVENUE / SUITE 21C, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 777 THIRD AVENUE / SUITE 21C, NEW YORK, NY, United States, 10017

Agent

Name Role Address
CHRISTOPHER C. GRISANTI C/O SPEARS GRISANTI & BROWN LLC Agent 45 ROCKEFELLER PLAZA. 17TH FL, NEW YORK, NY, 10111

Form 5500 Series

Employer Identification Number (EIN):
061547047
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2007-01-19 2012-09-26 Name GRISANTI BROWN & PARTNERS LLC
2002-04-02 2011-06-29 Address 45 ROCKEFELLER PLAZA, 17TH FLOOR, NEW YORK, NY, 10111, USA (Type of address: Service of Process)
2001-06-15 2007-01-19 Name SPEARS GRISANTI & BROWN LLC
1999-12-30 2002-04-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-12-30 2002-04-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190610060409 2019-06-10 BIENNIAL STATEMENT 2019-06-01
170607006241 2017-06-07 BIENNIAL STATEMENT 2017-06-01
150603006625 2015-06-03 BIENNIAL STATEMENT 2015-06-01
130610006386 2013-06-10 BIENNIAL STATEMENT 2013-06-01
120926000275 2012-09-26 CERTIFICATE OF AMENDMENT 2012-09-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State