Search icon

GRILLADE, LLC

Company Details

Name: GRILLADE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Jul 2010 (15 years ago)
Date of dissolution: 25 Apr 2019
Entity Number: 3970750
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-969-3822

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Licenses

Number Status Type Date End date
1385577-DCA Inactive Business 2011-03-23 2015-04-15

Filings

Filing Number Date Filed Type Effective Date
190425000950 2019-04-25 ARTICLES OF DISSOLUTION 2019-04-25
140729006473 2014-07-29 BIENNIAL STATEMENT 2014-07-01
120803006129 2012-08-03 BIENNIAL STATEMENT 2012-07-01
110207000940 2011-02-07 CERTIFICATE OF PUBLICATION 2011-02-07
100708000582 2010-07-08 ARTICLES OF ORGANIZATION 2010-07-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-09-08 No data 28 7TH AVE S, Manhattan, NEW YORK, NY, 10014 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1694299 SWC-CIN-INT INVOICED 2014-05-30 474.57000732421875 Sidewalk Cafe Interest for Consent Fee
1601085 SWC-CON-ONL INVOICED 2014-02-25 7275.509765625 Sidewalk Cafe Consent Fee
1221638 RENEWAL INVOICED 2013-04-19 510 Two-Year License Fee
1063270 CNV_PC INVOICED 2013-04-16 445 Petition for revocable Consent - SWC Review Fee
1063268 PLANREVIEW INVOICED 2013-04-16 310 Plan Review Fee
1221637 SWC-CON INVOICED 2013-03-08 11781.2001953125 Sidewalk Consent Fee
1063274 SWC-CON INVOICED 2012-03-01 16588.16015625 Sidewalk Consent Fee
1063275 SWC-CON INVOICED 2011-10-25 4598.669921875 Sidewalk Consent Fee
1063271 LICENSE INVOICED 2011-03-23 510 Two-Year License Fee
1063269 PLANREVIEW INVOICED 2011-03-22 310 Plan Review Fee

Date of last update: 03 Feb 2025

Sources: New York Secretary of State