Search icon

GRANITE BROADWAY DEVELOPMENT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GRANITE BROADWAY DEVELOPMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Mar 2001 (24 years ago)
Date of dissolution: 31 Oct 2019
Entity Number: 2616544
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Commercial and government entity program

CAGE number:
7NFL3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2023-07-06

Contact Information

POC:
EMILY POTTER

History

Start date End date Type Value
2019-01-28 2019-07-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2011-04-11 2019-07-29 Address 214 WEST 39TH ST, STE 1200, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-04-19 2011-04-11 Address C/O G HOLDINGS CORPORATION, 214 W 39TH ST STE 1200, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2003-04-10 2005-04-19 Address C/O G HOLDINGS CORPORATION, 214 WEST 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2001-03-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
191031000400 2019-10-31 CERTIFICATE OF MERGER 2019-10-31
190729000160 2019-07-29 CERTIFICATE OF CHANGE 2019-07-29
190311060400 2019-03-11 BIENNIAL STATEMENT 2019-03-01
SR-32986 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170302006292 2017-03-02 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
15F06718P0002894
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
25912.00
Base And Exercised Options Value:
25912.00
Base And All Options Value:
25912.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2017-11-30
Description:
HOTEL ROOMS
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL
Procurement Instrument Identifier:
W9124P17P0033
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
28487.00
Base And Exercised Options Value:
28487.00
Base And All Options Value:
28487.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-06-14
Description:
SAMD GOVERNMENT OF QATAR APACHE WORKING GROUP #4 (WG) MEETING IGF::OT::IGF
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
R410: SUPPORT- PROFESSIONAL: PROGRAM EVALUATION/REVIEW/DEVELOPMENT
Procurement Instrument Identifier:
W9124P17P0028
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
33072.56
Base And Exercised Options Value:
33072.56
Base And All Options Value:
33072.56
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-03-24
Description:
''IGF::OT::IGF''TAIWAN APACHE PMR (08 MAY - 12 2017)
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
R410: SUPPORT- PROFESSIONAL: PROGRAM EVALUATION/REVIEW/DEVELOPMENT

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State