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 (49 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

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

Links between entities

Type:
Headquarter of
Company Number:
F03000000955
State:
FLORIDA

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 2008-12-17 Address 401 THEODORE FREMD, RYE, NY, 10580, 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)
1996-12-02 2000-11-09 Address ONE CORPORATE CTR, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
1996-12-02 2000-11-09 Address ONE CORPORATE CTR, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State