Name: | GRUNBERG 77 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 May 2014 (11 years ago) |
Entity Number: | 4581481 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 18 EAST 12TH STREET, #1A, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
ALTSCHUL & ALTSCHUL | DOS Process Agent | 18 EAST 12TH STREET, #1A, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-07 | 2024-05-01 | Address | 18 EAST 12TH STREET, #1A, NEW YORK, NY, 10003, 4458, USA (Type of address: Service of Process) |
2014-05-22 | 2020-05-07 | Address | 18 EAST 12TH STREET, #1A, NEW YORK, NY, 10003, 4458, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501033061 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
230201002463 | 2023-02-01 | BIENNIAL STATEMENT | 2022-05-01 |
200507060212 | 2020-05-07 | BIENNIAL STATEMENT | 2020-05-01 |
180504007108 | 2018-05-04 | BIENNIAL STATEMENT | 2018-05-01 |
170719006301 | 2017-07-19 | BIENNIAL STATEMENT | 2016-05-01 |
140814000421 | 2014-08-14 | CERTIFICATE OF PUBLICATION | 2014-08-14 |
140522010230 | 2014-05-22 | ARTICLES OF ORGANIZATION | 2014-05-22 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1705627 | Other Real Property Actions | 2017-07-24 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GRUNBERG 77 LLC |
Role | Plaintiff |
Name | B.R. GUEST PARENT HOLDI, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2015-03-13 |
Termination Date | 2017-07-28 |
Date Issue Joined | 2015-06-12 |
Pretrial Conference Date | 2017-06-14 |
Section | 1367 |
Status | Terminated |
Parties
Name | THOMAS |
Role | Plaintiff |
Name | GRUNBERG 77 LLC |
Role | Defendant |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State