Search icon

GRR ASSOCIATES, INC.

Headquarter

Company Details

Name: GRR ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2002 (23 years ago)
Entity Number: 2720834
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 150 BROADWAY, 23 FL., NEW YORK, NY, United States, 10038
Principal Address: 150 BROADWAY, 23RD FL, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 BROADWAY, 23 FL., NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
JEROME S GOLDEN Chief Executive Officer 150 BROADWAY, 23RD FL, NEW YORK, NY, United States, 10038

Links between entities

Type:
Headquarter of
Company Number:
713694
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
75795F
State:
ALASKA
Type:
Headquarter of
Company Number:
000-921-402
State:
Alabama
Type:
Headquarter of
Company Number:
29a7772e-b8d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0531933
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F02000001041
State:
FLORIDA
Type:
Headquarter of
Company Number:
000123267
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0707023
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
434946
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_62132914
State:
ILLINOIS

History

Start date End date Type Value
2004-02-10 2006-02-21 Address 500 FIFTH AVENUE, 32ND FL, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2004-02-10 2006-02-21 Address 500 FIFTH AVENUE, 32ND FL, NEW YORK, NY, 10110, USA (Type of address: Principal Executive Office)
2002-01-18 2006-03-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060317000209 2006-03-17 CERTIFICATE OF CHANGE 2006-03-17
060221002627 2006-02-21 BIENNIAL STATEMENT 2006-01-01
040210002494 2004-02-10 BIENNIAL STATEMENT 2004-01-01
020118000247 2002-01-18 CERTIFICATE OF INCORPORATION 2002-01-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State