Search icon

NEVELE GRANDE LLC

Company Details

Name: NEVELE GRANDE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Sep 1997 (28 years ago)
Date of dissolution: 10 Sep 2002
Entity Number: 2180236
ZIP code: 12701
County: Ulster
Place of Formation: New York
Address: ATTN: RICHARD A. STOLOFF, ESQ., P.O. BOX 1129, 26 HAMILTON AVE, MONTICELLO, NY, United States, 12701

DOS Process Agent

Name Role Address
C/O STOLOFF & SILVER, LLP DOS Process Agent ATTN: RICHARD A. STOLOFF, ESQ., P.O. BOX 1129, 26 HAMILTON AVE, MONTICELLO, NY, United States, 12701

History

Start date End date Type Value
2001-04-12 2001-09-13 Address ATTN: RICAHRD A. STOLOFF, ESQ., P.O. BOX 1129, 26 HAMILTON AVE, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
1998-12-31 2001-04-12 Address 430 EAST 86TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1997-09-15 1998-12-31 Address BONDY & SCHLOSS LLP, 6 EAST 43RD ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020910000605 2002-09-10 ARTICLES OF DISSOLUTION 2002-09-10
010913002053 2001-09-13 BIENNIAL STATEMENT 2001-09-01
010412000393 2001-04-12 CERTIFICATE OF AMENDMENT 2001-04-12
990908002192 1999-09-08 BIENNIAL STATEMENT 1999-09-01
981231000432 1998-12-31 CERTIFICATE OF MERGER 1998-12-31
971223000054 1997-12-23 AFFIDAVIT OF PUBLICATION 1997-12-23
971223000052 1997-12-23 AFFIDAVIT OF PUBLICATION 1997-12-23
971014000216 1997-10-14 CERTIFICATE OF AMENDMENT 1997-10-14
970915000221 1997-09-15 ARTICLES OF ORGANIZATION 1997-09-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0000022 Other Labor Litigation 2000-01-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 200
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-01-06
Termination Date 2000-06-09
Date Issue Joined 2000-03-29
Section 1331

Parties

Name CARLSEN
Role Plaintiff
Name NEVELE GRANDE LLC
Role Defendant
0103666 Civil Rights Employment 2001-05-01 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
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 2001-05-01
Termination Date 2001-07-27
Section 2000
Fee Status FP
Status Terminated

Parties

Name BERNARDES MATIAS
Role Plaintiff
Name NEVELE GRANDE LLC
Role Defendant
0109884 Other Contract Actions 2001-11-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 300
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-11-08
Termination Date 2002-08-26
Date Issue Joined 2002-01-23
Section 1332
Status Terminated

Parties

Name HABERMAN
Role Plaintiff
Name NEVELE GRANDE LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State