Search icon

GREYCROFT LLC

Company Details

Name: GREYCROFT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Mar 2010 (15 years ago)
Date of dissolution: 01 Aug 2019
Entity Number: 3923002
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREYCROFT LLC PLAN 2018 271752503 2019-10-15 GREYCROFT LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 2128931213
Plan sponsor’s address 292 MADISON AVENUE, 20TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing MATTHEW PARKER
Role Employer/plan sponsor
Date 2019-10-15
Name of individual signing MATTHEW PARKER
GREYCROFT LLC PLAN 2017 271752503 2018-10-15 GREYCROFT, LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 2127563508
Plan sponsor’s address 292 MADISON AVENUE, 20TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing MATTHEW PARKER
GREYCROFT LLC PLAN 2016 271752503 2017-10-16 GREYCROFT, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 2127563508
Plan sponsor’s address 292 MADISON AVENUE, 20TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing MATTHEW PARKER
Role Employer/plan sponsor
Date 2017-10-16
Name of individual signing MATTHEW PARKER
GREYCROFT LLC PLAN 2015 271752503 2016-10-12 GREYCROFT, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 2127563508
Plan sponsor’s address 292 MADISON AVENUE, 20TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2016-10-12
Name of individual signing MATTHEW PARKER
Role Employer/plan sponsor
Date 2016-10-12
Name of individual signing MATTHEW PARKER
GREYCROFT LLC 401(K) PLAN 2014 271752503 2015-06-23 GREYCROFT LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 525990
Sponsor’s telephone number 2127563508
Plan sponsor’s address 292 MADISON AVENUE, 20TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2015-06-23
Name of individual signing MARY GALLIVAN

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2012-04-19 2018-08-08 Address ATTN: ALAN PATRICOF, 598 MADISON AVENUE / 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-03-11 2012-04-19 Address ATTN: ALAN PATRICOF, 153 EAST 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190801000664 2019-08-01 CERTIFICATE OF TERMINATION 2019-08-01
181031002004 2018-10-31 BIENNIAL STATEMENT 2018-03-01
180808000704 2018-08-08 CERTIFICATE OF CHANGE 2018-08-08
140512000266 2014-05-12 CERTIFICATE OF AMENDMENT 2014-05-12
120419002794 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100519000253 2010-05-19 CERTIFICATE OF PUBLICATION 2010-05-19
100311000704 2010-03-11 APPLICATION OF AUTHORITY 2010-03-11

Date of last update: 03 Feb 2025

Sources: New York Secretary of State