Name: | RILEY & GREY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 2014 (11 years ago) |
Date of dissolution: | 19 May 2023 |
Entity Number: | 4509645 |
ZIP code: | 19802 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2810 n church st., WILMINGTON, DE, United States, 19802 |
Principal Address: | 1091 E Bayaud Ave, Apt W2602, Denver, CO, United States, 80209 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 2810 n church st., WILMINGTON, DE, United States, 19802 |
Name | Role | Address |
---|---|---|
Registered Agent Revoked | Agent | NY |
Name | Role | Address |
---|---|---|
MATTHEW JONES | Chief Executive Officer | 1091 E BAYAUD AVE, APT W2602, DENVER, CO, United States, 80209 |
Start date | End date | Type | Value |
---|---|---|---|
2015-08-06 | 2023-08-25 | Address | 41 WOOSTER ST, FL 4, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2014-01-07 | 2015-08-06 | Address | C/O RILEY & GREY, 222 BROADWAY, FLOOR 19, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2014-01-07 | 2015-08-06 | Address | 222 BROADWAY, FLOOR 19, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230825000294 | 2023-05-19 | SURRENDER OF AUTHORITY | 2023-05-19 |
230202004026 | 2023-02-02 | BIENNIAL STATEMENT | 2022-01-01 |
150806000726 | 2015-08-06 | CERTIFICATE OF CHANGE | 2015-08-06 |
140107000721 | 2014-01-07 | APPLICATION OF AUTHORITY | 2014-01-07 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State