Search icon

191 GRAND LLC

Company claim

Is this your business?

Get access!

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

Filing Date:
2015-10-28
Status:
Terminated
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:
YANCEY
Party Role:
Plaintiff
Party Name:
191 GRAND LLC
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