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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
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 |
Name | Role |
---|---|
RICHARD MAURO | Treasurer |
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 |
Name | Role | Address |
---|---|---|
EDWARD BAO | Vice President | No data |
BARRY RICHTER | Vice President | 77 WATER STREET, NEW YORK, NY 10005-2101 |
Name | Role |
---|---|
HOWARD SILVERMAN | Chairman |
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