-
Home Page
›
-
Counties
›
-
New York
›
-
10018
›
-
GRID CORPORATION
Company Details
Name: |
GRID CORPORATION |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
20 Aug 1990 (35 years ago)
|
Date of dissolution: |
28 Sep 1994 |
Entity Number: |
1469483 |
ZIP code: |
10018
|
County: |
New York |
Place of Formation: |
New York |
Address: |
344 WEST 38TH STREET STE 6NW, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
RAYMOND ANTHONY WHITE
|
DOS Process Agent
|
344 WEST 38TH STREET STE 6NW, NEW YORK, NY, United States, 10018
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1126949
|
1994-09-28
|
DISSOLUTION BY PROCLAMATION
|
1994-09-28
|
900820000328
|
1990-08-20
|
CERTIFICATE OF INCORPORATION
|
1990-08-20
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9607733
|
Labor Management Relations Act
|
1996-10-10
|
motion before trial
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order decided
|
Nature Of Judgment |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1996-10-10
|
Termination Date |
1997-08-28
|
Section |
0185
|
Parties
Name |
DISTRICT COUNCIL
|
Role |
Plaintiff
|
|
Name |
GRID CORPORATION
|
Role |
Defendant
|
|
|
9607733
|
Labor Management Relations Act
|
1997-08-28
|
motion before trial
|
|
Circuit |
Second Circuit
|
Origin |
reinstated/reopened (previously opened and closed, reopened for additional action)
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order decided
|
Nature Of Judgment |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1997-08-28
|
Termination Date |
1997-09-04
|
Section |
0185
|
Parties
Name |
DISTRICT COUNCIL
|
Role |
Plaintiff
|
|
Name |
GRID CORPORATION
|
Role |
Defendant
|
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State