Search icon

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