Name: | GRT US HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 2019 (6 years ago) |
Entity Number: | 5494404 |
ZIP code: | 07960 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 360 MOUNT KEMBLE AVENUE, SUITE 3000, MORRISTOWN, NJ, United States, 07960 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 360 MOUNT KEMBLE AVENUE, SUITE 3000, MORRISTOWN, NJ, United States, 07960 |
Name | Role | Address |
---|---|---|
MARVIN KELLY | Chief Executive Officer | 360 MOUNT KEMBLE AVENUE, SUITE 3000, MORRISTOWN, NJ, United States, 07960 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-12 | 2025-02-12 | Address | 360 MOUNT KEMBLE AVENUE, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer) |
2025-02-12 | 2025-02-12 | Address | 360 MOUNT KEMBLE AVENUE, SUITE 3000, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer) |
2021-02-03 | 2025-02-12 | Address | 360 MOUNT KEMBLE AVENUE, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer) |
2019-02-14 | 2025-02-12 | Address | 360 MOUNT KEMBLE AVENUE, MORRISTOWN, NJ, 07960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212003285 | 2025-02-12 | BIENNIAL STATEMENT | 2025-02-12 |
230203003093 | 2023-02-03 | BIENNIAL STATEMENT | 2023-02-01 |
210203061400 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
190214000011 | 2019-02-14 | APPLICATION OF AUTHORITY | 2019-02-14 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State