Search icon

GRUNBERG 77 LLC

Company Details

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

DOS Process Agent

Name Role Address
ALTSCHUL & ALTSCHUL DOS Process Agent 18 EAST 12TH STREET, #1A, NEW YORK, NY, United States, 10003

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1705627 Other Real Property Actions 2017-07-24 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
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 2017-07-24
Termination Date 2022-02-23
Date Issue Joined 2018-12-07
Pretrial Conference Date 2017-09-12
Section 1332
Sub Section RP
Status Terminated

Parties

Name GRUNBERG 77 LLC
Role Plaintiff
Name B.R. GUEST PARENT HOLDI,
Role Defendant
1501925 Americans with Disabilities Act - Other 2015-03-13 other
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