Search icon

GREYSPARK PARTNERS INC

Company Details

Name: GREYSPARK PARTNERS INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2014 (11 years ago)
Entity Number: 4587237
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207
Principal Address: 15 ADDISON ROAD, BERGENFIELD, NJ, United States, 07621

Chief Executive Officer

Name Role Address
GEORGE KAO Chief Executive Officer 15 ADDISON ROAD, BERGENFIELD, NJ, United States, 07621

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
383930798
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-05 2024-06-05 Address 15 ADDISON ROAD, BERGENFIELD, NJ, 07621, USA (Type of address: Chief Executive Officer)
2022-09-28 2024-06-05 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-06-03 2024-06-05 Address 15 ADDISON ROAD, BERGENFIELD, NJ, 07621, USA (Type of address: Chief Executive Officer)
2018-06-04 2020-06-03 Address 200 BROADWAY 3RD FLOOR, THE FULTON CENTER, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2018-06-04 2020-06-03 Address 200 BROADWAY 3RD FLOOR, THE FULTON CENTER, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240605001854 2024-06-05 BIENNIAL STATEMENT 2024-06-05
220928031499 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220627001963 2022-06-27 BIENNIAL STATEMENT 2022-06-01
200603060533 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180604007653 2018-06-04 BIENNIAL STATEMENT 2018-06-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State