Search icon

GRANNY SAYZ LLC

Company Details

Name: GRANNY SAYZ LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Nov 2006 (18 years ago)
Date of dissolution: 12 Aug 2011
Entity Number: 3434218
ZIP code: 10028
County: Delaware
Place of Formation: New York
Address: 1594 2ND AVE, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
MICHAEL GRIMM DOS Process Agent 1594 2ND AVE, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2006-11-07 2009-01-13 Address 50 BORMAN AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110812000257 2011-08-12 ARTICLES OF DISSOLUTION 2011-08-12
090113002513 2009-01-13 BIENNIAL STATEMENT 2008-11-01
070322000088 2007-03-22 CERTIFICATE OF PUBLICATION 2007-03-22
061107000594 2006-11-07 ARTICLES OF ORGANIZATION 2006-11-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1108736 Fair Labor Standards Act 2011-12-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-12-01
Termination Date 2013-03-12
Date Issue Joined 2012-09-27
Pretrial Conference Date 2012-04-05
Section 0201
Sub Section FL
Status Terminated

Parties

Name PEREZ,
Role Plaintiff
Name GRANNY SAYZ LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State