Search icon

GREY HEALTHCARE GROUP INC.

Company Details

Name: GREY HEALTHCARE GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Nov 1978 (47 years ago)
Date of dissolution: 31 Dec 2013
Entity Number: 523460
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 100 PARK AVE, 4TH FL., NEW YORK, NY, United States, 10017
Address: 1740 BROADWAY, SUITE 3, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LYNN O'CONNOR VOS Chief Executive Officer 200 FIFTH AVE, NEW YORK, NY, United States, 10010

DOS Process Agent

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

Form 5500 Series

Employer Identification Number (EIN):
132962384
Plan Year:
2009
Number Of Participants:
460
Sponsors Telephone Number:

History

Start date End date Type Value
2010-12-16 2012-11-06 Address 100 PARK AVE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2010-12-16 2012-06-08 Address ATT JOANNE AINDA, 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-02-12 2012-06-08 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2010-02-12 2010-12-16 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2000-11-15 2010-12-16 Address ATTN: TAX DEPT 3RD FLR, 777 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20151009051 2015-10-09 ASSUMED NAME CORP INITIAL FILING 2015-10-09
131220000868 2013-12-20 CERTIFICATE OF MERGER 2013-12-31
131202000367 2013-12-02 CERTIFICATE OF MERGER 2013-12-02
121106006481 2012-11-06 BIENNIAL STATEMENT 2012-11-01
120608000033 2012-06-08 CERTIFICATE OF CHANGE 2012-06-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State