GRR ASSOCIATES, INC.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | GRR ASSOCIATES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 28 Feb 2002 |
Branch of: | GRR ASSOCIATES, INC., NEW YORK (Company Number 2720834) |
Business ALEI: | 0707023 |
Annual report due: | 28 Feb 2005 |
Mailing address: | 500 FIFTH AVE. 32ND FL., NEW YORK, NY, 10110 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
NAOMI FRIEDLAND-WECHSLER | Officer | 500 FIFTH AVE., 32ND FL., NEW YORK, NY, 10110, United States | 1040 PARK AVE., NEW YORK, NY, 10028, United States |
JEROME S. GOLDEN | Officer | 500 FIFTH AVE., 32ND FL., NEW YORK, NY, 10110, United States | 25 KENSINGTON ROAD, SCARSDALE, NY, 10583, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010147868 | 2021-11-12 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007253385 | 2021-03-23 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004483575 | 2011-12-01 | 2011-12-02 | Change of Agent Address | Agent Address Change | - |
0003425011 | 2007-04-02 | 2007-04-02 | Change of Agent Address | Agent Address Change | - |
0003183013 | 2006-04-03 | 2006-04-03 | Change of Agent | Agent Change | - |
0002780642 | 2004-02-21 | - | Annual Report | Annual Report | 2004 |
0002600876 | 2003-03-17 | - | Annual Report | Annual Report | 2003 |
0002535045 | 2003-02-18 | 2003-02-18 | Change of Agent Address | Agent Address Change | - |
0002384742 | 2002-02-28 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information