Search icon

GRANT THORNTON LLP

Company Details

Name: GRANT THORNTON LLP
Jurisdiction: New York
Legal type: NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 25 Jan 1995 (30 years ago)
Entity Number: 1888344
ZIP code: 10005
County: Blank
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: 171 N CLARK ST., STE 200, CHICAGO, IL, United States, 60601

Contact Details

Phone +1 312-856-0200

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Licenses

Number Type Date End date
46000054639 CERTIFIED GENERAL REAL ESTATE APPRAISER 2025-02-19 2027-02-18
46000053823 CERTIFIED GENERAL REAL ESTATE APPRAISER 2024-07-28 2026-07-27

History

Start date End date Type Value
2024-06-20 2025-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-06-20 2025-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-03-06 2024-06-20 Address ATTN: GREG WESTFALL, 757 3RD AVENUE 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2016-03-28 2024-06-20 Address (Type of address: Registered Agent)
2016-03-28 2019-03-06 Address ATTN: FRANK KURRE, 757 3RD AVE., 9TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-11-18 2016-03-28 Address 757 3RD AVE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-05-20 2014-11-18 Address ATTN: FRANK KURRE, 666 THIRD AVENUE, 13TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-05-20 2016-03-28 Address GRANT THORNTON LLP, 666 THIRD AVNEUE, 13TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2004-08-12 2014-05-20 Address 666 THIRD AVENUE, ATTN: MARTIN E. COOPERMAN, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-08-12 2014-05-20 Address GRANT THORNTON LLP, 666 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250102005281 2025-01-02 FIVE YEAR STATEMENT 2025-01-02
240620003668 2024-06-19 CERTIFICATE OF AMENDMENT 2024-06-19
191218002045 2019-12-18 FIVE YEAR STATEMENT 2020-01-01
190306000466 2019-03-06 CERTIFICATE OF AMENDMENT 2019-03-06
160328000139 2016-03-28 CERTIFICATE OF AMENDMENT 2016-03-28
141118002077 2014-11-18 FIVE YEAR STATEMENT 2015-01-01
140520000414 2014-05-20 CERTIFICATE OF AMENDMENT 2014-05-20
091202002560 2009-12-02 FIVE YEAR STATEMENT 2010-01-01
041228002863 2004-12-28 FIVE YEAR STATEMENT 2005-01-01
040812000808 2004-08-12 CERTIFICATE OF AMENDMENT 2004-08-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0708663 Other Fraud 2007-10-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-10-05
Termination Date 2011-09-02
Date Issue Joined 2008-12-10
Section 1446
Sub Section NR
Status Terminated

Parties

Name THOMAS H. LEE EQUITY FU,
Role Plaintiff
Name GRANT THORNTON LLP
Role Defendant
9902284 Employee Retirement Income Security Act (ERISA) 1999-03-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-03-26
Termination Date 1999-07-19
Section 1132

Parties

Name DYSON,
Role Plaintiff
Name GRANT THORNTON LLP
Role Defendant
0711604 Trademark 2007-12-28 voluntarily
Circuit Second Circuit
Origin multi district litigation (cases transferred to this district by an order entered by Judicial Panel on Multi District Litigation pursuant to 28 USC 1407)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-12-28
Termination Date 2009-04-15
Date Issue Joined 2008-05-21
Section 0078
Status Terminated

Parties

Name KIRSCHNER
Role Plaintiff
Name GRANT THORNTON LLP
Role Defendant
0104898 Other Contract Actions 2001-06-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-06-05
Termination Date 2003-07-29
Date Issue Joined 2001-07-26
Pretrial Conference Date 2001-10-02
Section 1332
Status Terminated

Parties

Name MAGNI
Role Plaintiff
Name GRANT THORNTON LLP
Role Defendant
0711604 Trademark 2009-04-15 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2009-04-15
Termination Date 2011-08-05
Date Issue Joined 2009-04-15
Section 0078
Status Terminated

Parties

Name KIRSCHNER,
Role Plaintiff
Name GRANT THORNTON LLP
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State