Search icon

GRILLO, LTD.

Company Details

Name: GRILLO, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1999 (26 years ago)
Entity Number: 2354628
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: C/O BOULEVARD SEAFOOD CO, 2745 BROADWAY, NEW YORK, NY, United States, 10025
Address: 306 5TH AVE, PENTHOUSE, NY, NY, United States, 10001

Contact Details

Phone +1 212-866-0600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR. RICHARD SCOTT SNYDER Chief Executive Officer C/O BOULEVARD SEAFOOD CO, 2745 BROADWAY, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
C/O MARK B. STUMER DOS Process Agent 306 5TH AVE, PENTHOUSE, NY, NY, United States, 10001

Licenses

Number Status Type Date End date
1025180-DCA Inactive Business 2006-03-10 2020-12-15

History

Start date End date Type Value
2001-05-18 2019-03-13 Address C/O HENRY'S, 2745 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2001-05-18 2019-03-13 Address C/O HENRY'S, 2745 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1999-03-10 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-03-10 2019-03-13 Address 6 WEST WAY, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190313060773 2019-03-13 BIENNIAL STATEMENT 2019-03-01
170309006131 2017-03-09 BIENNIAL STATEMENT 2017-03-01
150302006234 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130306007020 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110324003329 2011-03-24 BIENNIAL STATEMENT 2011-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174511 SWC-CIN-INT CREDITED 2020-04-10 1385.4300537109375 Sidewalk Cafe Interest for Consent Fee
3164674 SWC-CON-ONL CREDITED 2020-03-03 21239.419921875 Sidewalk Cafe Consent Fee
3015635 SWC-CIN-INT INVOICED 2019-04-10 1354.260009765625 Sidewalk Cafe Interest for Consent Fee
2998020 SWC-CON-ONL INVOICED 2019-03-06 20761.900390625 Sidewalk Cafe Consent Fee
2979227 RENEWAL INVOICED 2019-02-11 510 Two-Year License Fee
2979228 SWC-CON INVOICED 2019-02-11 445 Petition For Revocable Consent Fee
2941002 SWC-CON-ONL INVOICED 2018-12-10 0.009999999776483 Sidewalk Cafe Consent Fee
2804613 LL VIO CREDITED 2018-06-29 250 LL - License Violation
2773256 SWC-CIN-INT INVOICED 2018-04-10 1329 Sidewalk Cafe Interest for Consent Fee
2752362 SWC-CON-ONL INVOICED 2018-03-01 20374.779296875 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-06-18 Pleaded SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN 1 1 No data No data

Court Cases

Court Case Summary

Filing Date:
2014-08-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Copyright

Parties

Party Role:
Plaintiff
Party Name:
GRILLO, LTD.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State