GRACENOTE INC.
Headquarter
Name: | GRACENOTE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 2005 (20 years ago) |
Entity Number: | 3165561 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Delaware |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 675 Avenue of the Americas, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
GEORGE CALLARD | Chief Executive Officer | 675 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-04 | Address | 675 AVENUE OF THE AMERICAS, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2025-02-04 | 2025-02-04 | Address | 85 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2021-02-05 | 2025-02-04 | Address | 85 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2019-11-27 | 2025-02-04 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-11-27 | 2025-02-04 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204002440 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
230201003284 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210205060665 | 2021-02-05 | BIENNIAL STATEMENT | 2021-02-01 |
SR-112764 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-112763 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State