Search icon

GRANDA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GRANDA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 2001 (24 years ago)
Date of dissolution: 12 Dec 2007
Entity Number: 2623358
ZIP code: 11702
County: New York
Place of Formation: New York
Address: 51 COPPERTREE LANE, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUIS GRANDA DOS Process Agent 51 COPPERTREE LANE, BABYLON, NY, United States, 11702

Chief Executive Officer

Name Role Address
LUIS F GRANDA Chief Executive Officer 51 COPPERTREE LANE, BABYLON, NY, United States, 11702

Filings

Filing Number Date Filed Type Effective Date
071212000912 2007-12-12 CERTIFICATE OF DISSOLUTION 2007-12-12
050610000073 2005-06-10 ERRONEOUS ENTRY 2005-06-10
DP-1704437 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
030709002190 2003-07-09 BIENNIAL STATEMENT 2003-04-01
010402000558 2001-04-02 CERTIFICATE OF INCORPORATION 2001-04-02

Court Cases

Court Case Summary

Filing Date:
2018-05-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Role:
Defendant
Party Name:
GRANDA
Party Role:
Plaintiff
Party Name:
GRANDA INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2005-02-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Prisoner Petitions - Mandamus and Other

Parties

Party Name:
GRANDA INC.
Party Role:
Plaintiff
Party Name:
UNITED STATES OF AMERICA
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-08-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
GRANDA INC.
Party Role:
Plaintiff
Party Name:
US CITIZENSHIP AND IMMIGRATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State