Search icon

GRUPPO, LEVEY & CO.

Company Details

Name: GRUPPO, LEVEY & CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1995 (30 years ago)
Entity Number: 1897544
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 122 EAST 42ND ST, 46TH FL, NEW YORK, NY, United States, 10168
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CLAIRE GRUPPO Chief Executive Officer 122 EAST 42ND ST, 46TH FL, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2009-11-23 2013-02-06 Address 122 E 42ND ST, 46TH FL, NEW YORK, NY, 10168, USA (Type of address: Principal Executive Office)
2009-11-23 2011-03-16 Address 122 E 42ND ST, 46TH FL, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2009-11-23 2013-02-06 Address 122 E 42ND ST, 46TH FL, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2005-06-14 2009-11-23 Address 104 W 40TH ST / 16TH FL, NEW YORK, NY, 10018, 3641, USA (Type of address: Chief Executive Officer)
2005-06-14 2009-11-23 Address 104 W 40TH ST / 16TH FL, NEW YORK, NY, 10018, 3641, USA (Type of address: Service of Process)
2005-06-14 2009-11-23 Address 104 W 40TH ST / 16TH FL, NEW YORK, NY, 10018, 3641, USA (Type of address: Principal Executive Office)
2003-03-20 2005-06-14 Address 60 EAST 42ND ST, SUITE 3810, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2001-03-02 2005-06-14 Address THOMAS M. CAGNINA, 60 E 42ND ST / SUITE 3810, NEW YORK, NY, 10165, 0006, USA (Type of address: Principal Executive Office)
2001-03-02 2005-06-14 Address MARK DE GENNARO, 60 E 42ND ST / SUITE 3810, NEW YORK10, NY, 10165, 0006, USA (Type of address: Service of Process)
2001-03-02 2003-03-20 Address 60 E 42ND ST, SUITE 3810, NEW YORK, NY, 10165, 0006, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130206006107 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110411002319 2011-04-11 BIENNIAL STATEMENT 2011-02-01
110316000907 2011-03-16 CERTIFICATE OF CHANGE 2011-03-16
091123002148 2009-11-23 BIENNIAL STATEMENT 2009-02-01
070608001154 2007-06-08 CERTIFICATE OF AMENDMENT 2007-06-08
070223002468 2007-02-23 BIENNIAL STATEMENT 2007-02-01
050614002168 2005-06-14 BIENNIAL STATEMENT 2005-02-01
030320002396 2003-03-20 BIENNIAL STATEMENT 2003-02-01
010302002331 2001-03-02 BIENNIAL STATEMENT 2001-02-01
990831000012 1999-08-31 CERTIFICATE OF AMENDMENT 1999-08-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1302109 Other Contract Actions 2013-03-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-03-29
Termination Date 2013-07-25
Pretrial Conference Date 2013-04-23
Section 1332
Sub Section OC
Status Terminated

Parties

Name GRUPPO, LEVEY & CO.
Role Plaintiff
Name RAPIBUYR, INC.,
Role Defendant
1100591 Other Contract Actions 2011-01-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 2011-01-28
Termination Date 2011-02-25
Section 1332
Sub Section OC
Status Terminated

Parties

Name GRUPPO, LEVEY & CO.
Role Plaintiff
Name PETTY,
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State