-
Home Page
›
-
Counties
›
-
New York
›
-
10017
›
-
40 FEAST, LLC
Company Details
Name: |
40 FEAST, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
02 Mar 1999 (26 years ago)
|
Date of dissolution: |
30 Jun 2020 |
Entity Number: |
2351415 |
ZIP code: |
10017
|
County: |
New York |
Place of Formation: |
New York |
Address: |
C/O H. DALE HEMMERDINGER, 555 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
Contact Details
Phone
+1 212-687-5154
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
C/O H. DALE HEMMERDINGER, 555 FIFTH AVENUE, NEW YORK, NY, United States, 10017
|
Licenses
Number |
Status |
Type |
Date |
End date |
1004863-DCA
|
Inactive
|
Business
|
1999-03-22
|
2005-02-28
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
200630000484
|
2020-06-30
|
ARTICLES OF DISSOLUTION
|
2020-06-30
|
050414002384
|
2005-04-14
|
BIENNIAL STATEMENT
|
2005-03-01
|
030304002333
|
2003-03-04
|
BIENNIAL STATEMENT
|
2003-03-01
|
010313002442
|
2001-03-13
|
BIENNIAL STATEMENT
|
2001-03-01
|
990302000556
|
1999-03-02
|
ARTICLES OF ORGANIZATION
|
1999-03-02
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
388299
|
SWC-CON
|
INVOICED
|
2004-04-19
|
7115.7998046875
|
Sidewalk Consent Fee
|
388300
|
SWC-CON
|
INVOICED
|
2003-05-01
|
6572.41015625
|
Sidewalk Consent Fee
|
417307
|
RENEWAL
|
INVOICED
|
2003-04-16
|
510
|
Two-Year License Fee
|
388301
|
SWC-CON
|
INVOICED
|
2002-03-12
|
2614.659912109375
|
Sidewalk Consent Fee
|
1474296
|
SWC-CON
|
INVOICED
|
2001-03-07
|
2588.3701171875
|
Sidewalk Consent Fee
|
417308
|
RENEWAL
|
INVOICED
|
2001-03-05
|
540
|
Two-Year License Fee
|
1457916
|
CNV_FS
|
INVOICED
|
2001-02-06
|
300
|
Comptroller's Office security fee - sidewalk cafT
|
1457915
|
CNV_FS
|
INVOICED
|
2001-02-06
|
187.5
|
Comptroller's Office security fee - sidewalk cafT
|
388303
|
SWC-CON
|
INVOICED
|
2000-09-29
|
2562.080078125
|
Sidewalk Consent Fee
|
1457918
|
CNV_FS
|
INVOICED
|
2000-07-24
|
375
|
Comptroller's Office security fee - sidewalk cafT
|
1457917
|
CNV_FS
|
INVOICED
|
2000-07-24
|
1500
|
Comptroller's Office security fee - sidewalk cafT
|
1457920
|
LICENSE
|
INVOICED
|
1999-03-22
|
594
|
Two-Year License Fee
|
1457914
|
CNV_FS
|
INVOICED
|
1999-03-16
|
375
|
Comptroller's Office security fee - sidewalk cafT
|
1457919
|
CNV_FS
|
INVOICED
|
1999-03-16
|
400
|
Comptroller's Office security fee - sidewalk cafT
|
1457921
|
CNV_FS
|
INVOICED
|
1999-03-16
|
1500
|
Comptroller's Office security fee - sidewalk cafT
|
Date of last update: 07 Feb 2025
Sources:
New York Secretary of State