GR8NYC LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | GR8NYC LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Sub status: | Ready for Forfeiture |
Date Formed: | 09 Mar 2021 |
Business ALEI: | 1381562 |
Annual report due: | 31 Mar 2023 |
Business address: | 24134 TOWNE WALK DRIVE, HAMDEN, CT, 06518, United States |
Mailing address: | 24134 TOWNE WALK DRIVE, HAMDEN, CT, United States, 06518 |
ZIP code: | 06518 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | GREG34GAB@YAHOO.COM |
NAICS
453998 All Other Miscellaneous Store Retailers (except Tobacco Stores)Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
CHERYL PORTER | Agent | 159 EDGEWOOD AVE, WATERBURY, CT, 06706, United States | 541 WOLCOTT STREET, WATERBURY, CT, 06706, United States | +1 203-589-2865 | cherylp@portershouse.org | 159 EDGEWOOD AVE, WATERBURY, CT, 06706, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
GREGORY GABRIEL | Officer | 24134 TOWNE WALK DRIVE, 24134 TOWNE WALK DRIVE, HAMDEN, CT, 06518, United States | 24134 TOWNE WALK DRIVE, HAMDEN, CT, 06518, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013172843 | 2024-11-19 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012726409 | 2024-08-13 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010358633 | 2022-04-04 | - | Annual Report | Annual Report | 2022 |
0007211738 | 2021-03-09 | 2021-03-09 | Business Formation | Certificate of Organization | - |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005281115 | Active | OFS | 2025-04-04 | 2030-04-04 | ORIG FIN STMT | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Porter's House |
Role | Debtor |
Name | Porter Cheryl Alana |
Role | Debtor |
Name | PH Way LLC |
Role | Debtor |
Name | GR8NYC LLC |
Role | Debtor |
Name | THE LCF GROUP, INC. |
Role | Secured Party |
Name | PORTER'S HOUSE WASHING, LLC |
Role | Debtor |
Name | PORTER'S HPOUSE TRANSPORTATION & LOGISTICS, LLC |
Role | Debtor |
Name | POTTER'S HOUSE COMMUNITY OUTREACH, INC |
Role | Debtor |
Name | Porter's House, Inc |
Role | Debtor |
Name | Carter Nadine Cooper |
Role | Debtor |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information