Search icon

GRINNELL LLC

Company Details

Name: GRINNELL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Oct 1999 (25 years ago)
Entity Number: 2429894
ZIP code: 10005
County: Bronx
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6LX81 Obsolete Non-Manufacturer 2011-12-15 2024-03-01 2022-08-04 No data

Contact Information

POC THOMAS STAVES
Phone +1 410-381-1400
Fax +1 978-731-4034
Address 519 8TH AVE FL 17, NEW YORK, NY, 10018 4671, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2021-06-02 2023-10-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2005-09-26 2021-06-02 Address 150 W 25TH ST, STE 503, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-10-18 2005-09-26 Address 7 PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231010001165 2023-10-10 BIENNIAL STATEMENT 2023-10-01
211004001120 2021-10-04 BIENNIAL STATEMENT 2021-10-04
210602060513 2021-06-02 BIENNIAL STATEMENT 2019-10-01
111014002711 2011-10-14 BIENNIAL STATEMENT 2011-10-01
091013002401 2009-10-13 BIENNIAL STATEMENT 2009-10-01
050926002028 2005-09-26 BIENNIAL STATEMENT 2005-10-01
031014002139 2003-10-14 BIENNIAL STATEMENT 2003-10-01
010928002187 2001-09-28 BIENNIAL STATEMENT 2001-10-01
991018000748 1999-10-18 ARTICLES OF ORGANIZATION 1999-10-18

Date of last update: 24 Feb 2025

Sources: New York Secretary of State