Name: | THE GRANGER COLLECTION LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 1994 (31 years ago) |
Entity Number: | 1816803 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | New York |
Address: | 25 CHAPEL ST, STE 605, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 CHAPEL ST, STE 605, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
MORGAN DEJOUX | Chief Executive Officer | 25 CHAPEL ST, STE 605, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-07 | 2018-12-11 | Address | 25 CHAPEL ST, STE 605, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2006-10-16 | 2014-10-07 | Address | 381 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2006-10-16 | 2014-10-07 | Address | 381 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2006-10-16 | 2014-10-07 | Address | WILLIAM GLOVER, 381 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1994-05-02 | 2008-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-05-02 | 2006-10-16 | Address | 295 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181211006420 | 2018-12-11 | BIENNIAL STATEMENT | 2018-05-01 |
141007002010 | 2014-10-07 | BIENNIAL STATEMENT | 2014-05-01 |
080530002350 | 2008-05-30 | BIENNIAL STATEMENT | 2008-05-01 |
080228000610 | 2008-02-28 | CERTIFICATE OF AMENDMENT | 2008-02-28 |
061016002424 | 2006-10-16 | BIENNIAL STATEMENT | 2006-05-01 |
940502000205 | 1994-05-02 | CERTIFICATE OF INCORPORATION | 1994-05-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2057978402 | 2021-02-03 | 0202 | PPS | 25 Chapel St Ste 605, Brooklyn, NY, 11201-1916 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2261847301 | 2020-04-29 | 0202 | PPP | 25 CHAPEL STREET, SUITE 605, BROOKLYN, NY, 11201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1708774 | Copyright | 2017-11-10 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | CRAIG |
Role | Plaintiff |
Name | THE GRANGER COLLECTION LTD. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 140000 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2023-05-01 |
Termination Date | 1900-01-01 |
Section | 0501 |
Status | Pending |
Parties
Name | THE GRANGER COLLECTION LTD. |
Role | Plaintiff |
Name | PACIFIC PRESS SERVICE , |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State