Search icon

NICHOLAS GRINDLEY LLC

Company Details

Name: NICHOLAS GRINDLEY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Jan 2018 (7 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

Agent

Name Role Address
SCHULMAN LOBEL Agent 1001 AVENUE OF THE AMERICAS,, 2ND FLOOR, NY, NY, 10018

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 90 Enterprise Avenue S, Secaucus, NJ, United States, 07904

History

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)
2023-06-12 2023-06-20 Address 1001 AVENUE OF THE AMERICAS,, 2ND FLOOR, NY, NY, 10018, USA (Type of address: Registered Agent)
2020-01-09 2023-06-12 Address 1001 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NJ, 10018, USA (Type of address: Service of Process)
2019-05-23 2023-06-12 Address 1001 AVENUE OF THE AMERICAS,, 2ND FLOOR, NY, NY, 10018, USA (Type of address: Registered Agent)
2019-05-23 2020-01-09 Address 90 ENTERPRISE AVENUE S, SECAUCUS, NJ, 07094, 1922, USA (Type of address: Service of Process)
2018-01-08 2019-05-23 Address 360 FURMAN STREET, APARTMENT 628, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

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
190523000285 2019-05-23 CERTIFICATE OF CHANGE 2019-05-23
180301000450 2018-03-01 CERTIFICATE OF PUBLICATION 2018-03-01
180108010505 2018-01-08 ARTICLES OF ORGANIZATION 2018-01-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State