NICHOLAS GRINDLEY LLC

Name: | NICHOLAS GRINDLEY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Jan 2018 (8 years ago) |
Date of dissolution: | 31 Jan 2025 |
Entity Number: | 5262691 |
ZIP code: | 07904 |
County: | Kings |
Place of Formation: | New York |
Address: | 90 Enterprise Avenue S, Secaucus, NJ, United States, 07904 |
Name | Role | Address |
---|---|---|
SCHULMAN LOBEL | Agent | 1001 AVENUE OF THE AMERICAS,, 2ND FLOOR, NY, NY, 10018 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 90 Enterprise Avenue S, Secaucus, NJ, United States, 07904 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2025-01-31 | Address | 90 Enterprise Avenue S, Secaucus, NJ, 07904, USA (Type of address: Service of Process) |
2024-01-02 | 2025-01-31 | Address | 1001 AVENUE OF THE AMERICAS,, 2ND FLOOR, NY, NY, 10018, USA (Type of address: Registered Agent) |
2023-06-20 | 2024-01-02 | Address | 1001 AVENUE OF THE AMERICAS,, 2ND FLOOR, NY, NY, 10018, USA (Type of address: Registered Agent) |
2023-06-20 | 2024-01-02 | Address | 90 Enterprise Avenue S, Secaucus, NJ, 07904, USA (Type of address: Service of Process) |
2023-06-12 | 2023-06-20 | Address | 90 enterprise avenue s, secaucus, NJ, 07904, 1922, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250131002362 | 2025-01-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-31 |
240102004253 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
230620003313 | 2023-06-20 | BIENNIAL STATEMENT | 2022-01-01 |
230612004232 | 2023-06-12 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-12 |
200109060039 | 2020-01-09 | BIENNIAL STATEMENT | 2020-01-01 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State