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Status: | Withdrawn |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 |
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
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | GREY HEALTHCARE GROUP LLC | GHG GREYHEALTH GROUP LLC | 2016-06-15 |
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 | - |
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