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
Name | Role | Address |
---|---|---|
CHRIS MARTIN | Chief Executive Officer | C/O ACI, 40 WALL ST, SUITE 1704, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ACI | DOS Process Agent | 40 WALL ST, SUITE 1704, NEW YORK, NY, United States, 10005 |
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.
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) |
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