Search icon

GREGRIC DIAMOND CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREGRIC DIAMOND CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1977 (48 years ago)
Entity Number: 446992
ZIP code: 10028
County: New York
Place of Formation: New York
Address: C/O BRENNER, 1040 PARK AVE APT 6H-J, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREGRIC DIAMOND CO. INC. DOS Process Agent C/O BRENNER, 1040 PARK AVE APT 6H-J, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
RAYMOND BRENNER Chief Executive Officer C/O BRENNER, 1040 PARK AVE APT 6H-J, NEW YORK, NY, United States, 10028

Form 5500 Series

Employer Identification Number (EIN):
132908534
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2009-09-10 2013-09-12 Address C/O BRENNER, 1040 PARK AVE APT 6H-5, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2009-09-10 2013-09-12 Address C/O BRENNER, 1040 PARK AVE APT 6H-5, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2009-09-10 2013-09-12 Address C/O BRENNER, 1040 PARK AVE APT 6H-5, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1995-03-30 2009-09-10 Address 589 FIFTH AVENUE, SUITE 804, NEW YORK, NY, 10017, 1977, USA (Type of address: Chief Executive Officer)
1995-03-30 2009-09-10 Address 589 FIFTH AVENUE, SUITE 804, NEW YORK, NY, 10017, 1977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190903061451 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170905007415 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150903006542 2015-09-03 BIENNIAL STATEMENT 2015-09-01
130912006377 2013-09-12 BIENNIAL STATEMENT 2013-09-01
20120503019 2012-05-03 ASSUMED NAME LLC INITIAL FILING 2012-05-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State