Search icon

GRUNTAL & CO., L.L.C.

Company Details

Name: GRUNTAL & CO., L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Mar 1997 (28 years ago)
Entity Number: 2127585
ZIP code: 28277
County: New York
Place of Formation: Delaware
Address: C/O TURNAROUND ADVISORS LLC, 11320 DIXIE GLEN DR STE 213, CHARLOTTE, NC, United States, 28277

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
GCO SERVICES DOS Process Agent C/O TURNAROUND ADVISORS LLC, 11320 DIXIE GLEN DR STE 213, CHARLOTTE, NC, United States, 28277

History

Start date End date Type Value
2003-03-17 2005-04-19 Address GCO SERVICES LLC, 245 PARK PL 24TH FL, NEW YORK, NY, 10167, USA (Type of address: Service of Process)
2000-01-24 2014-05-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-24 2003-03-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-03-27 2000-01-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-03-27 2000-01-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140527000644 2014-05-27 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2014-06-26
050419002171 2005-04-19 BIENNIAL STATEMENT 2005-03-01
030317002217 2003-03-17 BIENNIAL STATEMENT 2003-03-01
010330002023 2001-03-30 BIENNIAL STATEMENT 2001-03-01
000124000034 2000-01-24 CERTIFICATE OF CHANGE 2000-01-24
970327000726 1997-03-27 APPLICATION OF AUTHORITY 1997-03-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9901397 Other Statutory Actions 1999-02-24 voluntarily
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 1999-02-24
Termination Date 1999-06-15
Section 1782

Parties

Name GRUNTAL & CO., L.L.C.
Role Plaintiff
Name VAN DE VEN,
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State