Search icon

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

Date of last update: 07 Feb 2025

Sources: New York Secretary of State