Search icon

GRAN FONDO NEW YORK INC.

Company Details

Name: GRAN FONDO NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2010 (15 years ago)
Entity Number: 3961194
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1 COLUMBUS PLACE #N27B, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
LIDIA FLUHME DOS Process Agent 1 COLUMBUS PLACE #N27B, NEW YORK, NY, United States, 10019

Agent

Name Role Address
LIDIA REKAS Agent 1 COLUMBUS PLACE #S24G, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
LIDIA FLUHME Chief Executive Officer 1 COLUMBUS PLACE #N27B, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-06-07 2024-06-07 Address 1 COLUMBUS PLACE #N27B, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2014-06-03 2024-06-07 Address 1 COLUMBUS PLACE #N27B, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-06-03 2024-06-07 Address 1 COLUMBUS PLACE #N27B, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2012-08-30 2014-06-03 Address 1 COLUMBUS PLACE #S24G, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2012-08-30 2014-06-03 Address 1 COLUMBUS PLACE #S24G, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2012-08-30 2014-06-03 Address 1 COLUMBUS PLACE #S24G, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-06-14 2012-08-30 Address 1 COLUMBUS PLACE #S24G, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-06-14 2024-06-07 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2010-06-14 2024-06-07 Address 1 COLUMBUS PLACE #S24G, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240607001669 2024-06-07 BIENNIAL STATEMENT 2024-06-07
220805001654 2022-08-05 BIENNIAL STATEMENT 2022-06-01
200615060126 2020-06-15 BIENNIAL STATEMENT 2020-06-01
180605006084 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160705008535 2016-07-05 BIENNIAL STATEMENT 2016-06-01
140603006055 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120830006083 2012-08-30 BIENNIAL STATEMENT 2012-06-01
100614000257 2010-06-14 CERTIFICATE OF INCORPORATION 2010-06-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300096 Trademark 2013-01-04 other
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 2013-01-04
Termination Date 2013-02-01
Section 1114
Status Terminated

Parties

Name GRAN FONDO NEW YORK INC.
Role Plaintiff
Name RCS SPORT S.P.A.,
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State