Search icon

GRAND STREET REALTY LLC

Company Details

Name: GRAND STREET REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jun 1997 (28 years ago)
Entity Number: 2154598
ZIP code: 01230
County: Kings
Place of Formation: New York
Address: 390 MAIN STREET, SUITE 2, Great Barrington, MA, United States, 01230

DOS Process Agent

Name Role Address
C/O KATHLEEN MCCORMICK DOS Process Agent 390 MAIN STREET, SUITE 2, Great Barrington, MA, United States, 01230

History

Start date End date Type Value
2021-09-08 2024-05-16 Address 318 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2012-11-06 2021-09-08 Address 318 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2001-07-18 2012-11-06 Address 318 GRAND STREET, BROOKLYN, NY, 00000, USA (Type of address: Service of Process)
1997-06-18 2001-07-18 Address 400 PARK AVENUE, 19TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240516003077 2024-05-16 BIENNIAL STATEMENT 2024-05-16
210908003123 2021-09-08 CERTIFICATE OF PUBLICATION 2021-09-08
210603061170 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190603061139 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170602006393 2017-06-02 BIENNIAL STATEMENT 2017-06-01

Court Cases

Court Case Summary

Filing Date:
2018-01-31
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:
ROGERS
Party Role:
Plaintiff
Party Name:
GRAND STREET REALTY LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-11-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
GRAND STREET REALTY LLC
Party Role:
Plaintiff
Party Name:
MCCORD
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State