Search icon

GRANITE QUEENS PLAZA LLC

Company Details

Name: GRANITE QUEENS PLAZA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 May 2006 (19 years ago)
Entity Number: 3367267
ZIP code: 10022
County: New York
Place of Formation: New York
Address: DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE - 11TH FL., New York, NY, United States, 10022

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7PDV8 Obsolete Non-Manufacturer 2016-08-18 2024-03-01 2022-07-10 No data

Contact Information

POC EDWARD CARDENAS
Phone +1 718-606-3002
Fax +1 718-786-0005
Address 214 WEST 39TH STREET, NEW YORK, NY, 10018 4404, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
GCAM LLC Agent 214 WEST 39TH STREET, SUITE 1200, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
JOSE TORO DOS Process Agent DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE - 11TH FL., New York, NY, United States, 10022

History

Start date End date Type Value
2020-01-15 2024-05-07 Address 214 WEST 39TH STREET, SUITE 1200, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2020-01-15 2024-05-07 Address 214 WEST 39TH STREET, SUITE 1200, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2019-07-29 2020-01-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-09-21 2019-07-29 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVENUE, 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-10-18 2016-09-21 Address ATTN: LEGAL DEPT., 214 WEST 39TH ST., STE. 1200, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-05-25 2012-10-18 Address 214 WEST 39TH STREET, SUITE 1200, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240507004200 2024-05-07 BIENNIAL STATEMENT 2024-05-07
220503002481 2022-05-03 BIENNIAL STATEMENT 2022-05-01
200505061158 2020-05-05 BIENNIAL STATEMENT 2020-05-01
200413060520 2020-04-13 BIENNIAL STATEMENT 2018-05-01
200115000303 2020-01-15 CERTIFICATE OF CHANGE 2020-01-15
190729000176 2019-07-29 CERTIFICATE OF CHANGE 2019-07-29
180612002026 2018-06-12 BIENNIAL STATEMENT 2018-05-01
160921002013 2016-09-21 BIENNIAL STATEMENT 2016-05-01
160406006526 2016-04-06 BIENNIAL STATEMENT 2014-05-01
121018000424 2012-10-18 CERTIFICATE OF MERGER 2012-10-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1902031 Americans with Disabilities Act - Other 2019-04-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-04-08
Termination Date 2019-07-15
Section 1331
Sub Section CV
Status Terminated

Parties

Name GRANITE QUEENS PLAZA LLC
Role Defendant
Name FISCHLER
Role Plaintiff

Date of last update: 28 Mar 2025

Sources: New York Secretary of State