Search icon

S.R.G. RESTAURANT GROUP, LLC

Company Details

Name: S.R.G. RESTAURANT GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Feb 1998 (27 years ago)
Date of dissolution: 12 Jan 2021
Entity Number: 2231019
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O GERBER GROUP, 145 EAST 57TH STREET, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-307-9222

DOS Process Agent

Name Role Address
S.R.G. RESTAURANT GROUP, LLC DOS Process Agent C/O GERBER GROUP, 145 EAST 57TH STREET, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
1387126-DCA Inactive Business 2011-04-12 2013-09-15

History

Start date End date Type Value
2002-02-05 2016-02-01 Address C/O MIDNIGHT OIL CO., 145 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-02-20 2002-02-05 Address C/O MIDNIGHT OIL CORP., 21 EAST 63RD ST., 2ND FLR., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210112000543 2021-01-12 ARTICLES OF DISSOLUTION 2021-01-12
200206060322 2020-02-06 BIENNIAL STATEMENT 2020-02-01
180201006664 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160201006966 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140207006248 2014-02-07 BIENNIAL STATEMENT 2014-02-01
120320002609 2012-03-20 BIENNIAL STATEMENT 2012-02-01
100222002240 2010-02-22 BIENNIAL STATEMENT 2010-02-01
080208002055 2008-02-08 BIENNIAL STATEMENT 2008-02-01
060202002206 2006-02-02 BIENNIAL STATEMENT 2006-02-01
040218002108 2004-02-18 BIENNIAL STATEMENT 2004-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1221206 SWC-CON INVOICED 2013-03-08 13831.919921875 Sidewalk Consent Fee
1060393 SWC-CON INVOICED 2012-03-01 13600.740234375 Sidewalk Consent Fee
1060394 SWC-CON INVOICED 2011-09-30 5198.330078125 Sidewalk Consent Fee
1060389 LICENSE INVOICED 2011-04-12 510 Two-Year License Fee
1060392 PLANREVIEW INVOICED 2011-04-07 310 Plan Review Fee
1060390 CNV_PC INVOICED 2011-04-07 445 Petition for revocable Consent - SWC Review Fee
1060391 CNV_FS INVOICED 2011-04-07 1500 Comptroller's Office security fee - sidewalk cafT

Date of last update: 24 Feb 2025

Sources: New York Secretary of State