Search icon

GRAY, SEIFERT & CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O GENERAL COUNSEL DOS Process Agent LEGG MASON, INC., 111 SOUTH CALVERT STREET, BALTIMORE, MD, United States, 21202

Chief Executive Officer

Name Role Address
MILES P. SEIFERT Chief Executive Officer 380 MADISON AVENUE, NEW YORK, NY, United States, 10017

Central Index Key

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.

CIK number:
0000314683
Phone:
2129738200

Latest Filings

Form type:
13F-NT
File number:
028-01062
Filing date:
2003-05-13
File:
Form type:
13F-NT
File number:
028-01062
Filing date:
2003-02-13
File:
Form type:
13F-NT
File number:
028-01062
Filing date:
2002-11-12
File:
Form type:
13F-NT
File number:
028-01062
Filing date:
2002-08-14
File:
Form type:
13F-NT
File number:
028-01062
Filing date:
2002-05-15
File:

History

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)

Filings

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