Name: | GRAY, SEIFERT & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1980 (45 years ago) |
Date of dissolution: | 25 Apr 2003 |
Entity Number: | 600053 |
ZIP code: | 21202 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 380 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Address: | LEGG MASON, INC., 111 SOUTH CALVERT STREET, BALTIMORE, MD, United States, 21202 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O GENERAL COUNSEL | DOS Process Agent | LEGG MASON, INC., 111 SOUTH CALVERT STREET, BALTIMORE, MD, United States, 21202 |
Name | Role | Address |
---|---|---|
MILES P. SEIFERT | Chief Executive Officer | 380 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1994-03-15 | 1994-04-26 | Address | 380 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-02-02 | 1994-03-15 | Address | 248 EAST 31ST STREET, APT. 7C, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1980-01-02 | 1993-02-02 | Address | 21 GORDON PLACE, VERONA, NJ, 07044, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030425000607 | 2003-04-25 | CERTIFICATE OF MERGER | 2003-04-25 |
020124002302 | 2002-01-24 | BIENNIAL STATEMENT | 2002-01-01 |
000208002484 | 2000-02-08 | BIENNIAL STATEMENT | 2000-01-01 |
980129002615 | 1998-01-29 | BIENNIAL STATEMENT | 1998-01-01 |
940426000584 | 1994-04-26 | CERTIFICATE OF AMENDMENT | 1994-04-26 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State