Search icon

GRANITE GROUP ADVISORS, LLC

Headquarter

Company Details

Name: GRANITE GROUP ADVISORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 May 2003 (22 years ago)
Entity Number: 2910143
ZIP code: 06897
County: Westchester
Place of Formation: New York
Address: 187 DANBURY RD, WILTON, CT, United States, 06897

Links between entities

Type Company Name Company Number State
Headquarter of GRANITE GROUP ADVISORS, LLC, CONNECTICUT 0964850 CONNECTICUT

Central Index Key

CIK number Mailing Address Business Address Phone
2018114 1 LANDMARK SQUARE, SUITE 426, STAMFORD, CT, 06901 1 LANDMARK SQUARE, SUITE 426, STAMFORD, CT, 06901 203-210-7814

Filings since 2024-10-31

Form type 13F-HR
File number 028-24044
Filing date 2024-10-31
Reporting date 2024-09-30
File View File

Filings since 2024-08-23

Form type N-PX
File number 028-24044
Filing date 2024-08-23
Reporting date 2024-06-30
File View File

Filings since 2024-07-23

Form type 13F-HR
File number 028-24044
Filing date 2024-07-23
Reporting date 2024-06-30
File View File

Filings since 2024-05-31

Form type 13F-HR
File number 028-24044
Filing date 2024-05-31
Reporting date 2024-03-31
File View File

Filings since 2024-04-03

Form type 13F-HR
File number 028-24044
Filing date 2024-04-03
Reporting date 2023-12-31
File View File

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 187 DANBURY RD, WILTON, CT, United States, 06897

History

Start date End date Type Value
2009-05-14 2024-03-26 Address 187 DANBURY RD, WILTON, CT, 06897, USA (Type of address: Service of Process)
2007-05-08 2009-05-14 Address 2900 WESTCHESTER AVE, STE 304, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
2005-03-22 2007-05-08 Address SUITE 304, 2900 WESTCHESTER DRIVE, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
2003-05-22 2005-03-22 Address 3010 WESTCHESTER AVE STE 202, PURCHASE, NY, 10577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240326001632 2024-03-26 BIENNIAL STATEMENT 2024-03-26
190522060190 2019-05-22 BIENNIAL STATEMENT 2019-05-01
150504006392 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130507006935 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110518002154 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090514002383 2009-05-14 BIENNIAL STATEMENT 2009-05-01
070508002458 2007-05-08 BIENNIAL STATEMENT 2007-05-01
050504002487 2005-05-04 BIENNIAL STATEMENT 2005-05-01
050322000539 2005-03-22 CERTIFICATE OF CHANGE 2005-03-22
030818000610 2003-08-18 AFFIDAVIT OF PUBLICATION 2003-08-18

Date of last update: 12 Mar 2025

Sources: New York Secretary of State