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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
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 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0708663 | Other Fraud | 2007-10-05 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THOMAS H. LEE EQUITY FU, |
Role | Plaintiff |
Name | GRANT THORNTON LLP |
Role | Defendant |
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 |
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 |
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 |
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