Name: | CINCO DE MAYO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 May 1998 (27 years ago) |
Entity Number: | 2256275 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 316 EAST 63RD ST, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
C/O B&L MANAGEMENT CO LLC | DOS Process Agent | 316 EAST 63RD ST, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-27 | 2024-05-08 | Address | 316 EAST 63RD ST, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2006-05-16 | 2023-10-27 | Address | 316 EAST 63RD ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1998-05-05 | 2006-05-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240508001682 | 2024-05-08 | BIENNIAL STATEMENT | 2024-05-08 |
231027001651 | 2023-10-27 | BIENNIAL STATEMENT | 2022-05-01 |
120629002285 | 2012-06-29 | BIENNIAL STATEMENT | 2012-05-01 |
100803002051 | 2010-08-03 | BIENNIAL STATEMENT | 2010-05-01 |
060516002423 | 2006-05-16 | BIENNIAL STATEMENT | 2006-05-01 |
040604002267 | 2004-06-04 | BIENNIAL STATEMENT | 2004-05-01 |
980505000506 | 1998-05-05 | ARTICLES OF ORGANIZATION | 1998-05-05 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-05-11 | No data | 837 WASHINGTON AVE, Bronx, BRONX, NY, 10451 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State