Search icon

LO SPUNTINO TASTE OF SONOMA, LLC

Company Details

Name: LO SPUNTINO TASTE OF SONOMA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Apr 1998 (27 years ago)
Date of dissolution: 28 Jan 2008
Entity Number: 2247443
ZIP code: 95487
County: New York
Place of Formation: California
Address: PO BOX 570, VINEBURG, CA, United States, 95487

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 570, VINEBURG, CA, United States, 95487

History

Start date End date Type Value
2000-05-31 2008-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-04-08 2000-05-31 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080128001244 2008-01-28 SURRENDER OF AUTHORITY 2008-01-28
060413002328 2006-04-13 BIENNIAL STATEMENT 2006-04-01
040419002368 2004-04-19 BIENNIAL STATEMENT 2004-04-01
000531002050 2000-05-31 BIENNIAL STATEMENT 2000-04-01
980709000118 1998-07-09 AFFIDAVIT OF PUBLICATION 1998-07-09
980709000110 1998-07-09 AFFIDAVIT OF PUBLICATION 1998-07-09
980408000223 1998-04-08 APPLICATION OF AUTHORITY 1998-04-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State