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