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