Search icon

GREYWOLF EXECUTION PARTNERS, INC.

Company Details

Name: GREYWOLF EXECUTION PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2008 (17 years ago)
Entity Number: 3649681
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 40 WALL ST, SUITE 1704, NEW YORK, NY, United States, 10005
Principal Address: C/O ACI, 40 WALL ST, SUITE 1704, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHRIS MARTIN Chief Executive Officer C/O ACI, 40 WALL ST, SUITE 1704, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
ACI DOS Process Agent 40 WALL ST, SUITE 1704, NEW YORK, NY, United States, 10005

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:
0001438955
Phone:
212 509-0618

Latest Filings

Form type:
FOCUSN
File number:
008-67931
Filing date:
2017-02-28
File:
Form type:
X-17A-5
File number:
008-67931
Filing date:
2017-02-28
File:
Form type:
FOCUSN/A
File number:
008-67931
Filing date:
2016-05-03
File:
Form type:
X-17A-5/A
File number:
008-67931
Filing date:
2016-05-03
File:
Form type:
X-17A-5
File number:
008-67931
Filing date:
2016-02-22
File:

Form 5500 Series

Employer Identification Number (EIN):
262290051
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2012-05-04 2016-03-03 Address C/O ACI, 40 WALL ST, STE 1704, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2012-05-04 2016-03-03 Address C/O ACI, 40 WALL ST, STE 1704, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2012-05-04 2016-03-03 Address 40 WALL ST, STE 1704, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-05-11 2012-05-04 Address C/O ACI, 40 WALL STREET / 34TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2010-05-11 2012-05-04 Address 40 WALL STREET / 34TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160303007015 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140321006009 2014-03-21 BIENNIAL STATEMENT 2014-03-01
120504002523 2012-05-04 BIENNIAL STATEMENT 2012-03-01
100511002833 2010-05-11 BIENNIAL STATEMENT 2010-03-01
100203000372 2010-02-03 CERTIFICATE OF AMENDMENT 2010-02-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State