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