Search icon

GREY DOG CHELSEA, INC.

Company Details

Name: GREY DOG CHELSEA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2009 (16 years ago)
Entity Number: 3827747
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 242 WEST 16TH STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER STEIN Chief Executive Officer 242 WEST 16TH STREET, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
GREY DOG CHELSEA, INC. DOS Process Agent 242 WEST 16TH STREET, NEW YORK, NY, United States, 10011

Licenses

Number Type Date Last renew date End date Address Description
0340-23-130574 Alcohol sale 2023-06-16 2023-06-16 2025-07-31 242 244 W 16TH ST, NEW YORK, New York, 10011 Restaurant

History

Start date End date Type Value
2009-07-08 2021-06-03 Address 242 WEST 16TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-06-29 2009-07-08 Address 242 WEST 16TH STREET, NEW HYDE PARK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210603061140 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190702060126 2019-07-02 BIENNIAL STATEMENT 2019-06-01
180808006379 2018-08-08 BIENNIAL STATEMENT 2017-06-01
130702002452 2013-07-02 BIENNIAL STATEMENT 2013-06-01
120127002473 2012-01-27 BIENNIAL STATEMENT 2011-06-01

Court Cases

Court Case Summary

Filing Date:
2018-11-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GREY DOG CHELSEA, INC.
Party Role:
Defendant
Party Name:
CUENCA,
Party Role:
Plaintiff

Date of last update: 27 Mar 2025

Sources: New York Secretary of State