Search icon

GRANT & WEBER, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 5586 S FORT APACHE ROAD #110, SUITE 110, Vice President, NV, United States, 89148

Chief Executive Officer

Name Role Address
JIM BINGHAM Chief Executive Officer 5586 S. FORT APACHE ROAD, STE. 110, LAS VEGAS, NV, United States, 89148

Licenses

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

History

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 2023-12-01 Address 5586 S. FORT APACHE ROAD, STE. 110, LAS VEGAS, NV, 89148, USA (Type of address: Chief Executive Officer)
2023-11-29 2023-11-29 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, SUITE 110, LAS VEGAS, AZ, 91301, USA (Type of address: Service of Process)

Filings

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-38352 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-38353 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Fine And Fees

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

Court Cases

Court Case Summary

Filing Date:
2022-10-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
WHITEHEAD
Party Role:
Plaintiff
Party Name:
GRANT & WEBER, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-10-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
WHITEHEAD
Party Role:
Plaintiff
Party Name:
GRANT & WEBER, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-07-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
LUNDI
Party Role:
Plaintiff
Party Name:
GRANT & WEBER, INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State