Search icon

GRAHAM KANDIAH, LLC

Company Details

Name: GRAHAM KANDIAH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jul 2002 (23 years ago)
Entity Number: 2792745
ZIP code: 11706
County: New York
Place of Formation: New York
Address: 43 DREXEL DRIVE, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 43 DREXEL DRIVE, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2004-07-09 2008-08-05 Address 214 WEST 39TH ST, STE 1006, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2002-07-24 2004-07-09 Address 130 EAST 75TH STREET APT 10-D, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080805002369 2008-08-05 BIENNIAL STATEMENT 2008-07-01
040709002543 2004-07-09 BIENNIAL STATEMENT 2004-07-01
020724000007 2002-07-24 ARTICLES OF ORGANIZATION 2002-07-24

Court Cases

Court Case Summary

Filing Date:
2009-07-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GRAHAM KANDIAH, LLC
Party Role:
Plaintiff
Party Name:
JP MORGAN CHASE BANK, N,
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-08-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GRAHAM KANDIAH, LLC
Party Role:
Plaintiff
Party Name:
JP MORGAN CHASE BANK, N,
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-12-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
GRAHAM KANDIAH, LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State