Search icon

GRASS LAW GROUP PLLC

Company Details

Name: GRASS LAW GROUP PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Aug 2020 (5 years ago)
Entity Number: 5821720
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 502 PARK AVENUE, 16A, NEW YORK, NY, United States, 10022

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HATRTXCP8JK9 2023-11-09 502 PARK AVE, APT 16A, NEW YORK, NY, 10022, 1108, USA 502 PARK AVE APT 16A, NEW YORK, NY, 10022, 1108, USA

Business Information

URL https://grasslawgroup.com
Division Name GRASS LAW GROUP PLLC
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2022-11-11
Initial Registration Date 2020-09-02
Entity Start Date 2020-08-26
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 523991, 541110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LAUREL F GRASS
Role OWNER
Address 502 PARK AVENUE, 16A, NEW YORK, NY, 10022, 1008, USA
Government Business
Title PRIMARY POC
Name LAUREL F GRASS
Role OWNER
Address 502 PARK AVENUE, 16A, NEW YORK, NY, 10022, 1008, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 502 PARK AVENUE, 16A, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
200826000464 2020-08-26 ARTICLES OF ORGANIZATION 2020-08-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2206912 Arbitration 2022-08-14 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 29000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-08-14
Termination Date 2023-05-18
Section 0001
Status Terminated

Parties

Name GRASS LAW GROUP PLLC
Role Plaintiff
Name YORKE
Role Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State