Search icon

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 (22 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
080925002073 2008-09-25 BIENNIAL STATEMENT 2008-10-01
061106002480 2006-11-06 BIENNIAL STATEMENT 2006-10-01
041013002227 2004-10-13 BIENNIAL STATEMENT 2004-10-01
021023000247 2002-10-23 ARTICLES OF ORGANIZATION 2002-10-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-02-06 No data 191 GRAND ST, Manhattan, NEW YORK, NY, 10013 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-01 No data 191 GRAND ST, Manhattan, NEW YORK, NY, 10013 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Date of last update: 05 Feb 2025

Sources: New York Secretary of State