Search icon

GRUNTAL & CO. INCORPORATED

Company Details

Name: GRUNTAL & CO. INCORPORATED
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 26 Aug 1985 (40 years ago)
Business ID: 524506
State of Incorporation: DELAWARE
Principal Office Address: 14 WALL STNEW YORK, NY

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Director

Name Role Address
STEVEN LEVINSON Director No data
LIONEL G HEST Director 14 WALL STREET, NEW YORK, NY 10005-2101
JOANNE T MARREN Director 14 WALL ST, NEW YORK, NY 10005-2101
EDWARD BAO Director No data
BARRY RICHTER Director 77 WATER STREET, NEW YORK, NY 10005-2101
ROBERT SABLOWSKY Director 14 WALL STREET, NEW YORK, NY 10005-2101

Treasurer

Name Role
RICHARD MAURO Treasurer

Secretary

Name Role Address
LIONEL G HEST Secretary 14 WALL STREET, NEW YORK, NY 10005-2101
JOANNE T MARREN Secretary 14 WALL ST, NEW YORK, NY 10005-2101

Vice President

Name Role Address
EDWARD BAO Vice President No data
BARRY RICHTER Vice President 77 WATER STREET, NEW YORK, NY 10005-2101

Chairman

Name Role
HOWARD SILVERMAN Chairman

Filings

Type Status Filed Date Description
Amendment Form Filed 2003-02-14 Amendment
Revocation Filed 1998-10-16 Revocation
Notice to Dissolve/Revoke Filed 1998-08-01 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1998-07-31 Notice to Dissolve/Revoke
Amendment Form Filed 1997-09-29 Amendment
Amendment Form Filed 1997-03-12 Amendment
Annual Report Filed 1997-03-12 Annual Report
Annual Report Filed 1996-04-08 Annual Report
Annual Report Filed 1995-03-27 Annual Report
Annual Report Filed 1994-03-10 Annual Report

Date of last update: 20 Apr 2025

Sources: Mississippi Secretary of State