Search icon

GRAND MORELOS CORP.

Company Details

Name: GRAND MORELOS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 1996 (29 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2073694
ZIP code: 11211
County: Kings
Place of Formation: New York
Principal Address: 727 GRAND ST, BROOKLYN, NY, United States, 11211
Address: 727 GRAND STREET, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAUL GONZALEZ Chief Executive Officer 727 GRAND ST, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 727 GRAND STREET, BROOKLYN, NY, United States, 11211

Filings

Filing Number Date Filed Type Effective Date
DP-1861620 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
081006003226 2008-10-06 BIENNIAL STATEMENT 2008-10-01
061012002846 2006-10-12 BIENNIAL STATEMENT 2006-10-01
041214002143 2004-12-14 BIENNIAL STATEMENT 2004-10-01
021002002836 2002-10-02 BIENNIAL STATEMENT 2002-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
169541 WH VIO INVOICED 2011-06-13 200 WH - W&M Hearable Violation
125320 CL VIO INVOICED 2010-09-24 312.5 CL - Consumer Law Violation

Court Cases

Court Case Summary

Filing Date:
2019-02-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DUNSTON
Party Role:
Plaintiff
Party Name:
GRAND MORELOS CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-09-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SANTIAGO-NERI
Party Role:
Plaintiff
Party Name:
GRAND MORELOS CORP.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State