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 |
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 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0000022 | Other Labor Litigation | 2000-01-06 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | CARLSEN |
Role | Plaintiff |
Name | NEVELE GRANDE LLC |
Role | Defendant |
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 |
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