Search icon

273 GRAND LLC

Company Details

Name: 273 GRAND LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jun 2001 (24 years ago)
Entity Number: 2654105
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1379 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
273 GRAND LLC DOS Process Agent 1379 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2025-03-20 2025-03-20 Address 1379 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2018-07-20 2025-03-20 Address 1379 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2015-05-08 2018-07-20 Address 1379 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2001-06-25 2015-05-08 Address 205 LEXINGTON AVE 19TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250320002008 2025-03-20 BIENNIAL STATEMENT 2025-03-20
250320003305 2025-03-20 CERTIFICATE OF AMENDMENT 2025-03-20
181107000002 2018-11-07 CERTIFICATE OF PUBLICATION 2018-11-07
180720006096 2018-07-20 BIENNIAL STATEMENT 2017-06-01
150508002029 2015-05-08 BIENNIAL STATEMENT 2013-06-01
010625000552 2001-06-25 ARTICLES OF ORGANIZATION 2001-06-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2205048 Americans with Disabilities Act - Other 2022-08-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-08-25
Termination Date 2023-03-06
Date Issue Joined 2023-01-24
Section 1201
Status Terminated

Parties

Name ADAMS
Role Plaintiff
Name 273 GRAND LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State