Name: | THE GREY DOG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 2006 (18 years ago) |
Entity Number: | 3453157 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 242 WEST 16TH ST, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID ETHAN | DOS Process Agent | 242 WEST 16TH ST, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
PETER STEIN | Chief Executive Officer | 242 WEST 16TH ST, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-30 | 2018-08-15 | Address | 456 15TH ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2009-01-30 | 2018-08-15 | Address | 36 KENDALL AVE, MAPLEWOOD, NJ, 07040, USA (Type of address: Principal Executive Office) |
2006-12-22 | 2022-07-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-12-22 | 2018-08-15 | Address | 90 UNIVERSITY PLACE, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180815002007 | 2018-08-15 | BIENNIAL STATEMENT | 2016-12-01 |
090130003347 | 2009-01-30 | BIENNIAL STATEMENT | 2008-12-01 |
061222000830 | 2006-12-22 | CERTIFICATE OF INCORPORATION | 2007-01-02 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2202662 | Fair Labor Standards Act | 2022-03-31 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THE GREY DOG, INC. |
Role | Defendant |
Name | JEREZ, |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff 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 | 2018-08-17 |
Termination Date | 2019-09-10 |
Date Issue Joined | 2018-10-03 |
Pretrial Conference Date | 2018-10-26 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | ESCOBAR REYES, |
Role | Plaintiff |
Name | THE GREY DOG, 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 | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-12-28 |
Termination Date | 2023-05-23 |
Section | 1201 |
Status | Terminated |
Parties
Name | ISKHAKOVA |
Role | Plaintiff |
Name | THE GREY DOG, INC. |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State