Search icon

RHS GRAND LLC

Company Details

Name: RHS GRAND LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 May 2009 (16 years ago)
Entity Number: 3810746
ZIP code: 07112
County: Queens
Place of Formation: New York
Address: 320 ELIZABETH AVENUE, NEWARK, NJ, United States, 07112

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300LR2DCNGIRFQX56 3810746 US-NY GENERAL ACTIVE No data

Addresses

Legal 320 Elizabeth Avenue, Newark, US-NJ, US, 07112
Headquarters 320 Elizabeth Avenue, Unit 4A, Newark, US-NJ, US, 07112

Registration details

Registration Date 2020-02-13
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-12-14
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3810746

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 320 ELIZABETH AVENUE, NEWARK, NJ, United States, 07112

Filings

Filing Number Date Filed Type Effective Date
200204061748 2020-02-04 BIENNIAL STATEMENT 2019-05-01
130531002070 2013-05-31 BIENNIAL STATEMENT 2013-05-01
110607002861 2011-06-07 BIENNIAL STATEMENT 2011-05-01
090819000377 2009-08-19 CERTIFICATE OF PUBLICATION 2009-08-19
090514000777 2009-05-14 ARTICLES OF ORGANIZATION 2009-05-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1705241 Other Real Property Actions 2017-09-06 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant 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 2017-09-06
Termination Date 2017-09-22
Section 1441
Sub Section NR
Status Terminated

Parties

Name RHS GRAND LLC
Role Plaintiff
Name GRAND REALTY ASSOCIATES,
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State