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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
0964850
State:
CONNECTICUT

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0002018114
Phone:
203-210-7814

Latest Filings

Form type:
13F-HR
File number:
028-24044
Filing date:
2025-01-22
File:
Form type:
13F-HR
File number:
028-24044
Filing date:
2024-10-31
File:
Form type:
N-PX
File number:
028-24044
Filing date:
2024-08-23
File:
Form type:
13F-HR
File number:
028-24044
Filing date:
2024-07-23
File:
Form type:
13F-HR
File number:
028-24044
Filing date:
2024-05-31
File:

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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State