-
Home Page
›
-
Counties
›
-
New York
›
-
10001
›
-
191 GRAND LLC
Company Details
Name: |
191 GRAND LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
23 Oct 2002 (23 years ago)
|
Date of dissolution: |
27 Aug 2024 |
Entity Number: |
2825936 |
ZIP code: |
10001
|
County: |
New York |
Place of Formation: |
New York |
Address: |
C/O BRIAN REILLY, 1261 BROADWAY, 812, NEW YORK, NY, United States, 10001 |
Contact Details
Phone
+1 646-726-4633
DOS Process Agent
Name |
Role |
Address |
191 GRAND LLC
|
DOS Process Agent
|
C/O BRIAN REILLY, 1261 BROADWAY, 812, NEW YORK, NY, United States, 10001
|
Licenses
Number |
Status |
Type |
Date |
End date |
2022786-DCA
|
Inactive
|
Business
|
2015-05-14
|
2018-03-31
|
History
Start date |
End date |
Type |
Value |
2016-10-05
|
2024-08-27
|
Address
|
C/O BRIAN REILLY, 1261 BROADWAY, 812, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2002-10-23
|
2016-10-05
|
Address
|
144 E. 44TH STREET, 5TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240827003021
|
2024-08-27
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2024-08-27
|
161005007478
|
2016-10-05
|
BIENNIAL STATEMENT
|
2016-10-01
|
141014006505
|
2014-10-14
|
BIENNIAL STATEMENT
|
2014-10-01
|
121017002186
|
2012-10-17
|
BIENNIAL STATEMENT
|
2012-10-01
|
101008002033
|
2010-10-08
|
BIENNIAL STATEMENT
|
2010-10-01
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
2299859
|
RENEWAL2
|
INVOICED
|
2016-03-15
|
80
|
Stoop Line Stand Renewal Fee, Confectionery or Ice Cream
|
2077680
|
LICENSE2
|
INVOICED
|
2015-05-12
|
40
|
Stoop Line Stand, Confectionery or Ice Cream
|
Court Cases
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other
Parties
Party Name:
191 GRAND LLC
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State