GREY VENTURES INC.

Name: | GREY VENTURES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 2001 (24 years ago) |
Date of dissolution: | 28 Feb 2022 |
Entity Number: | 2631046 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1675 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | C/O WPP, 175 GREENWICH ST, 31ST FL, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
DAVIS & GILBERT LLP | DOS Process Agent | 1675 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN GRUDZINA | Chief Executive Officer | 200 FIFTH AVENUE, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-15 | 2022-03-01 | Address | 1675 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2017-04-19 | 2021-04-15 | Address | 1740 BROADWAY, 3RD FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2015-04-21 | 2017-04-19 | Address | 1740 BROADWAY / 3RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2011-11-04 | 2017-04-19 | Address | 100 PARK AVENUE / 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2011-11-04 | 2022-03-01 | Address | 200 FIFTH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220301002426 | 2022-02-28 | CERTIFICATE OF TERMINATION | 2022-02-28 |
210415060285 | 2021-04-15 | BIENNIAL STATEMENT | 2021-04-01 |
190429060187 | 2019-04-29 | BIENNIAL STATEMENT | 2019-04-01 |
170419006100 | 2017-04-19 | BIENNIAL STATEMENT | 2017-04-01 |
150421006142 | 2015-04-21 | BIENNIAL STATEMENT | 2015-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State