Name: | GRANT & WEBER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 2003 (21 years ago) |
Entity Number: | 2991523 |
ZIP code: | 89148 |
County: | Suffolk |
Place of Formation: | Nevada |
Address: | 5586 S FORT APACHE ROAD #110, SUITE 110, Vice President, NV, United States, 89148 |
Principal Address: | 5586 S. FORT APACHE ROAD, STE. 110, LAS VEGAS, NV, United States, 89148 |
Contact Details
Phone +1 702-366-7008
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 5586 S FORT APACHE ROAD #110, SUITE 110, Vice President, NV, United States, 89148 |
Name | Role | Address |
---|---|---|
JIM BINGHAM | Chief Executive Officer | 5586 S. FORT APACHE ROAD, STE. 110, LAS VEGAS, NV, United States, 89148 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2073223-DCA | Active | Business | 2018-06-12 | 2025-01-31 |
1159315-DCA | Inactive | Business | 2004-01-27 | 2019-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 5586 S. FORT APACHE ROAD, STE. 110, LAS VEGAS, NV, 89148, USA (Type of address: Chief Executive Officer) |
2023-11-29 | 2023-12-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-11-29 | 2023-11-29 | Address | 5586 S. FORT APACHE ROAD, STE. 110, LAS VEGAS, NV, 89148, USA (Type of address: Chief Executive Officer) |
2023-11-29 | 2023-12-01 | Address | 5586 S. FORT APACHE ROAD, STE. 110, LAS VEGAS, NV, 89148, USA (Type of address: Chief Executive Officer) |
2023-11-29 | 2023-12-01 | Address | 5586 S. FORT APACHE ROAD, SUITE 110, LAS VEGAS, AZ, 91301, USA (Type of address: Service of Process) |
2019-12-02 | 2023-11-29 | Address | 5586 S. FORT APACHE ROAD, SUITE 110, LAS VEGAS, NV, 89148, USA (Type of address: Service of Process) |
2019-01-28 | 2023-11-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-06-12 | 2023-11-29 | Address | 5586 S. FORT APACHE ROAD, STE. 110, LAS VEGAS, NV, 89148, USA (Type of address: Chief Executive Officer) |
2017-12-04 | 2018-06-12 | Address | 5586 S. FORT APACHE ROAD, STE. 110, LAS VEGAS, NV, 89148, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201039038 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
231129019167 | 2023-11-29 | BIENNIAL STATEMENT | 2021-12-01 |
191202061699 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
SR-38353 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-38352 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180612002024 | 2018-06-12 | AMENDMENT TO BIENNIAL STATEMENT | 2017-12-01 |
171204007198 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
151218006066 | 2015-12-18 | BIENNIAL STATEMENT | 2015-12-01 |
131205006168 | 2013-12-05 | BIENNIAL STATEMENT | 2013-12-01 |
120104002900 | 2012-01-04 | BIENNIAL STATEMENT | 2011-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3583565 | RENEWAL | INVOICED | 2023-01-18 | 150 | Debt Collection Agency Renewal Fee |
3287543 | RENEWAL | INVOICED | 2021-01-25 | 150 | Debt Collection Agency Renewal Fee |
2965362 | RENEWAL | INVOICED | 2019-01-21 | 150 | Debt Collection Agency Renewal Fee |
2798970 | LICENSE | INVOICED | 2018-06-12 | 75 | Debt Collection License Fee |
2535424 | RENEWAL | INVOICED | 2017-01-19 | 150 | Debt Collection Agency Renewal Fee |
1929665 | RENEWAL | INVOICED | 2015-01-02 | 150 | Debt Collection Agency Renewal Fee |
668192 | CNV_TFEE | INVOICED | 2013-01-15 | 3.740000009536743 | WT and WH - Transaction Fee |
668193 | RENEWAL | INVOICED | 2013-01-15 | 150 | Debt Collection Agency Renewal Fee |
668194 | RENEWAL | INVOICED | 2011-01-06 | 150 | Debt Collection Agency Renewal Fee |
668195 | CNV_TFEE | INVOICED | 2009-01-15 | 3 | WT and WH - Transaction Fee |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2206524 | Consumer Credit | 2022-10-27 | transfer to another district | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | WHITEHEAD |
Role | Plaintiff |
Name | GRANT & WEBER, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2022-10-27 |
Termination Date | 2023-06-14 |
Section | 1692 |
Status | Terminated |
Parties
Name | WHITEHEAD |
Role | Plaintiff |
Name | GRANT & WEBER, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2016-01-18 |
Termination Date | 2016-11-21 |
Date Issue Joined | 2016-04-28 |
Section | 1692 |
Status | Terminated |
Parties
Name | SCHWARTZ |
Role | Plaintiff |
Name | GRANT & WEBER, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-07-31 |
Termination Date | 2019-05-14 |
Date Issue Joined | 2018-10-19 |
Section | 1692 |
Status | Terminated |
Parties
Name | LUNDI |
Role | Plaintiff |
Name | GRANT & WEBER, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2014-08-06 |
Termination Date | 2015-08-24 |
Date Issue Joined | 2014-09-03 |
Section | 1692 |
Status | Terminated |
Parties
Name | SCHAEFER |
Role | Plaintiff |
Name | GRANT & WEBER, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2014-05-27 |
Termination Date | 2014-09-30 |
Date Issue Joined | 2014-07-23 |
Section | 1331 |
Status | Terminated |
Parties
Name | WEISS |
Role | Plaintiff |
Name | GRANT & WEBER, INC. |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State