Search icon

SECOND GRANDE ENTERPRISES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 2ND AVE, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
ANIBAL LANDI Chief Executive Officer 145 2ND AVE, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date End date
1003944-DCA Inactive Business 2003-03-12 2005-02-28

History

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)

Filings

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

Fine And Fees

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