Search icon

G.RESEARCH, INC.

Headquarter

Company Details

Name: G.RESEARCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 1976 (48 years ago)
Date of dissolution: 01 Jul 2015
Entity Number: 414212
ZIP code: 10580
County: New York
Place of Formation: New York
Principal Address: 401 THEODORE FREMD, RYE, NY, United States, 10580
Address: 401 THEODORE FREMD, APARTMENT 14D, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of G.RESEARCH, INC., FLORIDA F03000000955 FLORIDA

DOS Process Agent

Name Role Address
G.RESEARCH, INC. DOS Process Agent 401 THEODORE FREMD, APARTMENT 14D, RYE, NY, United States, 10580

Chief Executive Officer

Name Role Address
CORNELIUS V. MCGINITY Chief Executive Officer 401 THEODORE FREMD, RYE, NY, United States, 10580

History

Start date End date Type Value
2008-12-17 2012-11-13 Address 165 WEST LIBERTY STREET, RENO, NV, 89501, USA (Type of address: Chief Executive Officer)
2000-11-09 2014-11-21 Address 401 THEODORE FREMD, RYE, NY, 10580, USA (Type of address: Service of Process)
2000-11-09 2008-12-17 Address 401 THEODORE FREMD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1996-12-02 2000-11-09 Address ONE CORPORATE CTR, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1996-12-02 2000-11-09 Address & MENDELOHN, 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1996-12-02 2000-11-09 Address ONE CORPORATE CTR, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
1986-10-30 1996-12-02 Address & PERLMUTTER, 230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
1984-04-05 1986-10-30 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
1977-03-04 1984-04-05 Shares Share type: PAR VALUE, Number of shares: 1200000, Par value: 0.01
1976-11-04 1986-10-30 Address 425 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150701000477 2015-07-01 CERTIFICATE OF MERGER 2015-07-01
141121006331 2014-11-21 BIENNIAL STATEMENT 2014-11-01
130314000729 2013-03-14 CERTIFICATE OF AMENDMENT 2013-03-14
121113006136 2012-11-13 BIENNIAL STATEMENT 2012-11-01
101206002531 2010-12-06 BIENNIAL STATEMENT 2010-11-01
20090112063 2009-01-12 ASSUMED NAME LLC INITIAL FILING 2009-01-12
081217002707 2008-12-17 BIENNIAL STATEMENT 2008-11-01
061208002576 2006-12-08 BIENNIAL STATEMENT 2006-11-01
050119002633 2005-01-19 BIENNIAL STATEMENT 2004-11-01
021115002199 2002-11-15 BIENNIAL STATEMENT 2002-11-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State