Search icon

GHG GREYHEALTH GROUP LLC

Headquarter

Company Details

Name: GHG GREYHEALTH GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Dec 2013 (12 years ago)
Date of dissolution: 31 Dec 2019
Entity Number: 4497198
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1740 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
DAVIS & GILBERT LLP DOS Process Agent 1740 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
420519e1-3f1b-e811-9157-00155d0d6f70
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1012523
State:
KENTUCKY
Type:
Headquarter of
Company Number:
M18000004583
State:
FLORIDA
Type:
Headquarter of
Company Number:
1132164
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
LLC_06475973
State:
ILLINOIS

History

Start date End date Type Value
2017-12-21 2019-12-03 Address 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2017-12-20 2017-12-21 Address 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2017-12-20 2017-12-20 Address 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2017-12-04 2017-12-20 Address 1740 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2016-06-28 2017-12-04 Address 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191220000282 2019-12-20 CERTIFICATE OF MERGER 2019-12-31
191203061882 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171221000274 2017-12-21 CERTIFICATE OF MERGER 2017-12-31
171220000431 2017-12-20 CERTIFICATE OF MERGER 2017-12-31
171220000395 2017-12-20 CERTIFICATE OF MERGER 2017-12-31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State