Search icon

GRINDPOINT LLC

Company Details

Name: GRINDPOINT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jan 2014 (11 years ago)
Entity Number: 4520155
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 646-872-5176

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Licenses

Number Status Type Date End date
2008196-1765-DCA Inactive Business 2014-05-16 2015-12-31

Filings

Filing Number Date Filed Type Effective Date
140805000183 2014-08-05 CERTIFICATE OF PUBLICATION 2014-08-05
140128000400 2014-01-28 ARTICLES OF ORGANIZATION 2014-01-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-10-17 No data 148 NASSAU AVE, Brooklyn, BROOKLYN, NY, 11222 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-01 No data 148 NASSAU AVE, Brooklyn, BROOKLYN, NY, 11222 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-13 No data 148 NASSAU AVE, Brooklyn, BROOKLYN, NY, 11222 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-14 No data 148 NASSAU AVE, Brooklyn, BROOKLYN, NY, 11222 No Evidence of Activity 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
1639358 LICENSE INVOICED 2014-04-01 110 Cigarette Retail Dealer License Fee

Date of last update: 01 Feb 2025

Sources: New York Secretary of State