Name: | SECOND GRANDE ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Aug 1998 (27 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2291885 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 145 2ND AVE, NEW YORK, NY, United States, 10003 |
Principal Address: | 134 E 22ND ST #313, NEW YORK, NY, United States, 10010 |
Contact Details
Phone +1 212-598-9800
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 145 2ND AVE, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
ANIBAL LANDI | Chief Executive Officer | 145 2ND AVE, NEW YORK, NY, United States, 10003 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1003944-DCA | Inactive | Business | 2003-03-12 | 2005-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-15 | 2002-08-29 | Address | 145 2ND AVE, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
2000-08-15 | 2002-08-29 | Address | 320 EAST 23RD ST, #5C, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1998-08-25 | 2002-08-29 | Address | 145 SECOND AVENUE, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1764226 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
020829002723 | 2002-08-29 | BIENNIAL STATEMENT | 2002-08-01 |
000815002643 | 2000-08-15 | BIENNIAL STATEMENT | 2000-08-01 |
980825000533 | 1998-08-25 | CERTIFICATE OF INCORPORATION | 1998-08-25 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1457411 | SWC-CON | INVOICED | 2005-03-24 | 19493.25 | Sidewalk Consent Fee |
1457412 | SWC-CON | INVOICED | 2004-04-28 | 19148.580078125 | Sidewalk Consent Fee |
538154 | RENEWAL | INVOICED | 2003-03-13 | 510 | Two-Year License Fee |
538151 | CNV_PC | INVOICED | 2003-03-12 | 445 | Petition for revocable Consent - SWC Review Fee |
538150 | PLANREVIEW | INVOICED | 2003-03-12 | 310 | Plan Review Fee |
1457413 | SWC-CIN-INT | INVOICED | 2002-04-11 | 356.45001220703125 | Interest for Consent Fee |
1457414 | SWC-CON | INVOICED | 2002-03-12 | 5190.58984375 | Sidewalk Consent Fee |
8463 | PL VIO | INVOICED | 2001-07-31 | 300 | PL - Padlock Violation |
1457415 | SWC-CON | INVOICED | 2001-03-07 | 5139.9599609375 | Sidewalk Consent Fee |
1457416 | SWC-CON | INVOICED | 2000-02-04 | 5089.31982421875 | Sidewalk Consent Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State