Search icon

GRUNTAL & CO., L.L.C.

Company Details

Name: GRUNTAL & CO., L.L.C.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 18 Dec 1997 (27 years ago)
Authority Date: 18 Dec 1997 (27 years ago)
Last Annual Report: 22 Jun 2001 (24 years ago)
Organization Number: 0443108
Principal Office: <font face="Book Antiqua">ONE LIBERTY PLAZA, NEW YORK, NY 100061487</font>
Place of Formation: DELAWARE

Manager

Name Role
Robert P Rittereiser Manager
Henry S Gottmann Manager

Organizer

Name Role
JOANNE T. MARREN Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Agent Resignation 2014-06-11
Revocation of Certificate of Authority 2002-11-01
Annual Report 2001-07-30
Principal Office Address Change 2000-06-28
Annual Report 2000-06-28
Annual Report 1999-07-07
Annual Report 1998-06-01
Application for Certificate of Authority 1997-12-18

Date of last update: 28 Jan 2025

Sources: Kentucky Secretary of State