Search icon

FLAMBE LLC

Company Details

Name: FLAMBE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Nov 1997 (27 years ago)
Date of dissolution: 31 Dec 2006
Entity Number: 2200830
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Central Index Key

CIK number Mailing Address Business Address Phone
1265258 8700 W BRYN MAWR AVE, CHICAGO, IL, 60631 8700 W BRYN MAWR AVE, CHICAGO, IL, 60631 7733803000

Filings since 2007-03-15

Form type 15-15D
File number 333-109289-32
Filing date 2007-03-15
File View File

Filings since 2006-11-13

Form type 10-Q
File number 333-109289-32
Filing date 2006-11-13
Reporting date 2006-09-30
File View File

Filings since 2006-09-12

Form type 10-Q/A
File number 333-109289-32
Filing date 2006-09-12
Reporting date 2006-06-30
File View File

Filings since 2006-09-11

Form type 10-Q
File number 333-109289-32
Filing date 2006-09-11
Reporting date 2006-06-30
File View File

Filings since 2006-06-27

Form type 10-Q
File number 333-109289-32
Filing date 2006-06-27
Reporting date 2006-03-31
File View File

Filings since 2006-06-27

Form type 10-K
File number 333-109289-32
Filing date 2006-06-27
Reporting date 2005-12-31
File View File

Filings since 2005-12-20

Form type 10-Q/A
File number 333-109289-32
Filing date 2005-12-20
Reporting date 2005-09-30
File View File

Filings since 2005-11-30

Form type 10-Q
File number 333-109289-32
Filing date 2005-11-30
Reporting date 2005-06-30
File View File

Filings since 2005-11-30

Form type 10-Q
File number 333-109289-32
Filing date 2005-11-30
Reporting date 2005-03-31
File View File

Filings since 2005-11-30

Form type 10-Q
File number 333-109289-32
Filing date 2005-11-30
Reporting date 2004-09-30
File View File

Filings since 2005-11-30

Form type 10-Q
File number 333-109289-32
Filing date 2005-11-30
Reporting date 2004-06-30
File View File

Filings since 2005-11-30

Form type 10-Q
File number 333-109289-32
Filing date 2005-11-30
Reporting date 2005-09-30
File View File

Filings since 2005-11-30

Form type 10-K
File number 333-109289-32
Filing date 2005-11-30
Reporting date 2004-12-31
File View File

Filings since 2004-05-10

Form type 10-Q
File number 333-109289-32
Filing date 2004-05-10
Reporting date 2004-03-31
File View File

Filings since 2004-04-29

Form type 10-K/A
File number 333-109289-32
Filing date 2004-04-29
Reporting date 2003-12-31
File View File

Filings since 2004-04-02

Form type 10-K/A
File number 333-109289-32
Filing date 2004-04-02
Reporting date 2003-12-31
File View File

Filings since 2004-03-30

Form type 10-K
File number 333-109289-32
Filing date 2004-03-30
Reporting date 2003-12-31
File View File

Filings since 2003-11-20

Form type 424B3
File number 333-109289-32
Filing date 2003-11-20
File View File

Filings since 2003-11-14

Form type S-4/A
File number 333-109289-32
Filing date 2003-11-14
File View File

Filings since 2003-09-30

Form type S-4
File number 333-109289-32
Filing date 2003-09-30
File View File

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
2000-01-24 2003-12-03 Address 11 E. 26TH STREET, 5TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1997-11-20 2000-01-24 Address 88 UNIVERSITY PLACE, 11TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061228000959 2006-12-28 CERTIFICATE OF MERGER 2006-12-31
051214003025 2005-12-14 BIENNIAL STATEMENT 2005-11-01
031203002704 2003-12-03 BIENNIAL STATEMENT 2003-11-01
020225000692 2002-02-25 CERTIFICATE OF CHANGE 2002-02-25
011114002295 2001-11-14 BIENNIAL STATEMENT 2001-11-01
000124002027 2000-01-24 BIENNIAL STATEMENT 1999-11-01
980311000368 1998-03-11 AFFIDAVIT OF PUBLICATION 1998-03-11
980311000365 1998-03-11 AFFIDAVIT OF PUBLICATION 1998-03-11
971120000099 1997-11-20 ARTICLES OF ORGANIZATION 1997-11-20

Date of last update: 21 Jan 2025

Sources: New York Secretary of State