Search icon

Grant Holdings, Inc.

Company Details

Name: Grant Holdings, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 16 Feb 2001 (24 years ago)
Date of Dissolution: 31 Jan 2022 (3 years ago)
Date of Status Change: 31 Jan 2022 (3 years ago)
Identification Number: 000116930
Place of Formation: PENNSYLVANIA
Principal Address: 101 MERRITT 7 CORPORATE PARK 1ST FLOOR, NORWALK, CT, 06851, USA
Mailing Address: 101 MERRITT 7 1ST FLOOR, NORWALK, CT, 06851, USA
Purpose: INVESTMENT/FINANCE

Industry & Business Activity

NAICS

523930 Investment Advice

This industry comprises establishments primarily engaged in providing customized investment advice to clients on a fee basis, but do not have the authority to execute trades. Primary activities performed by establishments in this industry are providing financial planning advice and investment counseling to meet the goals and needs of specific clients. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CAPITOL CORPORATE SERVICES, INC. Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

SECRETARY

Name Role Address
MARY C BIGELOW SECRETARY 6603 W BROAD ST RICHMOND, VA 23230 USA

ASSISTANT SECRETARY

Name Role Address
GREG CANECO ASSISTANT SECRETARY 6603 W BROAD ST RICHMOND, VA 23230 USA
DONNA N LYDE ASSISTANT SECRETARY 101 MERRITT 7 CORPORATE PARK, 1ST FLOOR NORWALK, CT 06851 USA

SENIOR VICE PRESIDENT

Name Role Address
ALEX T RUSSO SENIOR VICE PRESIDENT 101 MERRITT 7 CORPORATE PARK, 1ST FLOOR NORWALK, CT 06851 USA

VICE PRESIDENT AND TREASURER

Name Role Address
JACK H YUP VICE PRESIDENT AND TREASURER 101 MERRITT 7 CORPORATE PARK, 1ST FLOOR NORWALK, CT 06851 USA

DIRECTOR

Name Role Address
ALEX T RUSSO DIRECTOR 101 MERRITT 7 CORPORATE PARK, 1ST FLOOR NORWALK, CT 06851 USA
JACK H YUP DIRECTOR 101 MERRITT 7 CORPORATE PARK, 1ST FLOOR NORWALK, CT 06851 USA

Filings

Number Name File Date
202208987840 Application for Certificate of Withdrawal 2022-01-31
202186008300 Annual Report 2021-01-13
202041101540 Statement of Change of Registered/Resident Agent 2020-05-29
202031551050 Annual Report 2020-01-09
201984867940 Annual Report 2019-01-22
201856511850 Annual Report 2018-01-22
201730796700 Annual Report 2017-01-25
201690997920 Annual Report 2016-01-20
201553848790 Annual Report 2015-01-17
201433930870 Annual Report 2014-01-23

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State