Search icon

AFACAN RESTAURANT GROUP, LLC

Company Details

Name: AFACAN RESTAURANT GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jan 2000 (25 years ago)
Entity Number: 2462370
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 955-957 2ND AVE., NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-752-7151

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 955-957 2ND AVE., NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
1206629-DCA Inactive Business 2005-08-15 2007-09-15
1087221-DCA Inactive Business 2005-02-25 2007-04-15

History

Start date End date Type Value
2000-01-18 2002-02-28 Address C/O SANKEL SKURMAN & MCCARTIN, 750 THIRD AVENUE, 29TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060131002626 2006-01-31 BIENNIAL STATEMENT 2006-01-01
040211002410 2004-02-11 BIENNIAL STATEMENT 2004-01-01
020228002016 2002-02-28 BIENNIAL STATEMENT 2002-01-01
001030000603 2000-10-30 AFFIDAVIT OF PUBLICATION 2000-10-30
001030000598 2000-10-30 AFFIDAVIT OF PUBLICATION 2000-10-30
001017000130 2000-10-17 AFFIDAVIT OF PUBLICATION 2000-10-17
001017000126 2000-10-17 AFFIDAVIT OF PUBLICATION 2000-10-17
000118000382 2000-01-18 ARTICLES OF ORGANIZATION 2000-01-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
705845 SWC-CON INVOICED 2007-03-21 495.45001220703125 Sidewalk Consent Fee
705846 SWC-CON-LATE INVOICED 2006-12-08 100 Late Consent Fee
1475003 SWC-CON INVOICED 2006-04-07 8165.27001953125 Sidewalk Consent Fee
1475002 SWC-CON-LATE INVOICED 2006-01-18 50 Late Consent Fee
705848 SWC-CON INVOICED 2005-11-18 1711.7099609375 Sidewalk Consent Fee
705844 CNV_PC INVOICED 2005-08-15 445 Petition for revocable Consent - SWC Review Fee
705843 LICENSE INVOICED 2005-08-15 510 Two-Year License Fee
705842 PLANREVIEW INVOICED 2005-08-15 310 Plan Review Fee
47440 LL VIO INVOICED 2005-07-27 1000 LL - License Violation
487823 SWC-CON INVOICED 2005-03-24 1989.739990234375 Sidewalk Consent Fee

Date of last update: 24 Feb 2025

Sources: New York Secretary of State