GREENHILL & CO. HOLDINGS

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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GERALD A. RIZZIERI | Chief Executive Officer | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State