Search icon

GHG GREYHEALTH GROUP LLC

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: GHG GREYHEALTH GROUP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Withdrawn
Date Formed: 14 Feb 2014
Branch of: GHG GREYHEALTH GROUP LLC, NEW YORK (Company Number 4497198)
Business ALEI: 1132164
Annual report due: 31 Mar 2021
Business address: C/O WPP, 175 GREENWICH ST 31ST FLOOR, NEW YORK, NY, 10007, United States
Mailing address: C/O WPP, 175 GREENWICH ST 31ST FLOOR, NEW YORK, NY, United States, 10007
Mailing jurisdiction address: C/O WPP, 175 GREENWICH ST 31ST FL, NEW YORK, NY, 10007,
Office jurisdiction address: C/O DAVIS & GILBERT 1740 BROADWAY 3RD FLOOR, NEW YORK, NY, 10019, United States
Place of Formation: NEW YORK
E-Mail: david.orcutt@wpp.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
KEVIN FAREWELL Officer C/O WPP, 175 GREENWICH ST, 31ST FLOOR, NEW YORK, NY, 10007, United States C/O WPP, 175 GREENWICH ST, 31ST FL, NEW YORK, NY, 10007, United States

History

Type Old value New value Date of change
Name change GREY HEALTHCARE GROUP LLC GHG GREYHEALTH GROUP LLC 2016-06-15

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006783466 2020-02-25 2020-02-25 Withdrawal Statement of Withdrawal Registration -
0006740828 2020-02-04 - Annual Report Annual Report 2020
0006394688 2019-02-20 - Annual Report Annual Report 2019
0006242958 2018-09-06 2018-09-06 Change of Agent Address Agent Address Change -
0006033164 2018-01-25 - Annual Report Annual Report 2018
0005759522 2017-02-02 - Annual Report Annual Report 2017
0005587313 2016-06-15 2016-06-15 Amendment Amend Name -
0005474864 2016-01-27 - Annual Report Annual Report 2016
0005299243 2015-03-18 - Annual Report Annual Report 2015
0005042821 2014-02-14 - Business Registration Certificate of Registration -
See something incorrect or outdated? Let us know

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