Search icon

STR Grinnell GP Holding Inc.

Company Details

Name: STR Grinnell GP Holding Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Conversion
Date of Organization in Rhode Island: 10 Apr 2001 (24 years ago)
Date of Dissolution: 31 May 2022 (3 years ago)
Date of Status Change: 31 May 2022 (3 years ago)
Identification Number: 000117846
Place of Formation: NEVADA
Principal Address: 6600 CONGRESS AVE, BOCA RATON, FL, 33487, USA
Purpose: HOLDING COMPANY

Industry & Business Activity

NAICS

551111 Offices of Bank Holding Companies

This U.S. industry comprises legal entities known as bank holding companies primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
TRACY LONG PRESIDENT 91 N MITCHELL COURT ADDISON, IL 60101 USA

TREASURER

Name Role Address
ANTHONY MCGRAW TREASURER 6600 CONGRESS AVE BOCA RATON, FL 33487 USA

SECRETARY

Name Role Address
JENNIFER LEONG SECRETARY 6600 CONGRESS AVE BOCA RATON, FL 33487 USA

DIRECTOR

Name Role Address
TRACY LONG DIRECTOR 91 N MITCHELL CT ADDISON , IL 60101 USA
JENNIFER LEONG DIRECTOR 6600 CONGRESS AVE BOCA RATON, FL 33487 USA
ANTHONY MCGRAW DIRECTOR 6600 CONGRESS AVE BOCA RATON, FL 33487 USA

Events

Type Date Old Value New Value
Conversion 2022-05-27 STR Grinnell GP Holding Inc. STR Grinnell GP Holding, LLC on 05-27-2022

Filings

Number Name File Date
202212166950 Annual Report 2022-03-04
202187606370 Annual Report 2021-01-20
202032455410 Annual Report 2020-01-13
201984397960 Annual Report 2019-01-14
201856316040 Annual Report 2018-01-16
201730521500 Annual Report 2017-01-20
201690871680 Annual Report 2016-01-19
201554418640 Annual Report 2015-01-31
201433912830 Annual Report 2014-01-23
201324810490 Statement of Change of Registered/Resident Agent Office 2013-06-17

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State