GRIFFIN ASSET MANAGEMENT, INC.

Name: | GRIFFIN ASSET MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Mar 1971 (54 years ago) |
Date of dissolution: | 12 Jan 2018 |
Entity Number: | 305057 |
ZIP code: | 10165 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: DOUGLAS FAMIGLETTI, 60 EAST 42ND ST. STE 2050, NEW YORK, NY, United States, 10165 |
Principal Address: | 60 EAST 42ND STREET, SUITE 2050, NEW YORK, NY, United States, 10165 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
GRIFFIN ASSET MANAGEMENT, INC. | DOS Process Agent | ATTN: DOUGLAS FAMIGLETTI, 60 EAST 42ND ST. STE 2050, NEW YORK, NY, United States, 10165 |
Name | Role | Address |
---|---|---|
DOUGLAS FAMIGLETTI | Chief Executive Officer | 60 EAST 42ND STREET, SUITE 2050, NEW YORK, NY, United States, 10165 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-24 | 2013-03-14 | Address | 330 MADISON AVENUE, 31ST FLR, NEW YORK, NY, 10017, 5071, USA (Type of address: Chief Executive Officer) |
2011-03-24 | 2013-03-14 | Address | ATTN: DOUGLAS FAMIGLETTI, 330 MADISON AVENUE 31ST FLR, NEW YORK, NY, 10017, 5071, USA (Type of address: Service of Process) |
2009-02-26 | 2013-03-14 | Address | 330 MADISON AVENUE / 31ST FL, NEW YORK, NY, 10017, 5071, USA (Type of address: Principal Executive Office) |
2007-03-14 | 2011-03-24 | Address | 330 MADISON AVENUE / 31ST FL, NEW YORK, NY, 10017, 5071, USA (Type of address: Chief Executive Officer) |
2007-03-14 | 2009-02-26 | Address | 330 MADISON AVENUE / 31ST FL, NEW YORK, NY, 10017, 5071, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180112000253 | 2018-01-12 | CERTIFICATE OF MERGER | 2018-01-12 |
151229006157 | 2015-12-29 | BIENNIAL STATEMENT | 2015-03-01 |
130314006578 | 2013-03-14 | BIENNIAL STATEMENT | 2013-03-01 |
110324003111 | 2011-03-24 | BIENNIAL STATEMENT | 2011-03-01 |
090226002626 | 2009-02-26 | BIENNIAL STATEMENT | 2009-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State