Search icon

GREENHILL & CO. HOLDINGS

Company claim

Is this your business?

Get access!

Company Details

Name: GREENHILL & CO. HOLDINGS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2004 (21 years ago)
Entity Number: 3048826
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: GREENHILL & CO., INC.
Fictitious Name: GREENHILL & CO. HOLDINGS
Principal Address: 1271 Avenue of the Americas, New York, NY, United States, 10020
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
GERALD A. RIZZIERI Chief Executive Officer 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2024-05-10 2024-05-10 Address 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2024-05-10 2024-05-10 Address 200 PARK AVE, 23RD FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-05-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-02-21 2024-05-10 Address 200 PARK AVE, 23RD FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-05-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240510003264 2024-05-10 BIENNIAL STATEMENT 2024-05-10
240221001276 2024-02-20 CERTIFICATE OF CHANGE BY ENTITY 2024-02-20
SR-39137 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-39138 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
100702002313 2010-07-02 BIENNIAL STATEMENT 2010-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State