-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11746
›
-
GRIMSBY HOLDINGS, LLC
Company Details
Name: |
GRIMSBY HOLDINGS, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
26 Feb 2007 (18 years ago)
|
Entity Number: |
3481308 |
ZIP code: |
11746
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
22 WOODEDGE DRIVE, DIX HILLS, NY, United States, 11746 |
DOS Process Agent
Name |
Role |
Address |
GRIMSBY HOLDINGS, LLC
|
DOS Process Agent
|
22 WOODEDGE DRIVE, DIX HILLS, NY, United States, 11746
|
History
Start date |
End date |
Type |
Value |
2024-07-24
|
2025-02-08
|
Address
|
22 WOODEDGE DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
|
2007-02-26
|
2024-07-24
|
Address
|
22 WOODEDGE DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
250208000292
|
2025-02-08
|
BIENNIAL STATEMENT
|
2025-02-08
|
240724002944
|
2024-07-24
|
BIENNIAL STATEMENT
|
2024-07-24
|
130211006649
|
2013-02-11
|
BIENNIAL STATEMENT
|
2013-02-01
|
090203003166
|
2009-02-03
|
BIENNIAL STATEMENT
|
2009-02-01
|
070607000089
|
2007-06-07
|
CERTIFICATE OF PUBLICATION
|
2007-06-07
|
070226000145
|
2007-02-26
|
ARTICLES OF ORGANIZATION
|
2007-02-26
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0800119
|
Trademark
|
2008-01-09
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
2
|
Filing Date |
2008-01-09
|
Termination Date |
2009-08-14
|
Section |
1114
|
Status |
Terminated
|
Parties
Name |
GRIMSBY HOLDINGS, LLC
|
Role |
Plaintiff
|
|
Name |
THE COMMON APPLICATION, INC.
|
Role |
Defendant
|
|
|
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State