Search icon

GREY VENTURES INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
DAVIS & GILBERT LLP DOS Process Agent 1675 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN GRUDZINA Chief Executive Officer 200 FIFTH AVENUE, NEW YORK, NY, United States, 10010

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State