Search icon

ALBACHIARA, LLC

Company Details

Name: ALBACHIARA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Mar 2000 (25 years ago)
Entity Number: 2480547
ZIP code: 11354
County: New York
Place of Formation: New York
Address: 35-15 FARRINGTON ST, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 347-368-6033

Phone +1 212-267-5900

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 35-15 FARRINGTON ST, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
1227144-DCA Inactive Business 2007-02-22 2008-09-30
1193773-DCA Inactive Business 2005-04-15 2014-02-15

History

Start date End date Type Value
2010-09-20 2012-05-16 Address 506 9TH AVENUE, SUITE 2FN, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-03-24 2010-09-20 Address 506 NINTH AVE / SUITE 2RS, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-03-06 2010-03-24 Address 506 NINTH AVE / SUITE 1R, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2004-03-04 2006-03-06 Address 1374 FIRST AVENUE, SUITE 1B, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2000-03-02 2004-03-04 Address 1372 FIRST AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140718002450 2014-07-18 BIENNIAL STATEMENT 2014-03-01
120516002068 2012-05-16 BIENNIAL STATEMENT 2012-03-01
100920000702 2010-09-20 CERTIFICATE OF CHANGE 2010-09-20
100324003463 2010-03-24 BIENNIAL STATEMENT 2010-03-01
060306002189 2006-03-06 BIENNIAL STATEMENT 2006-03-01
040304002117 2004-03-04 BIENNIAL STATEMENT 2004-03-01
000807000520 2000-08-07 AFFIDAVIT OF PUBLICATION 2000-08-07
000807000519 2000-08-07 AFFIDAVIT OF PUBLICATION 2000-08-07
000302000643 2000-03-02 ARTICLES OF ORGANIZATION 2000-03-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1744608 PROCESSING INVOICED 2014-07-29 255 License Processing Fee
1744607 DCA-SUS CREDITED 2014-07-29 255 Suspense Account
1536322 NGC INVOICED 2013-12-16 20 No Good Check Fee
688641 CNV_PC INVOICED 2013-10-09 445 Petition for revocable Consent - SWC Review Fee
1258575 RENEWAL CREDITED 2013-10-09 510 Two-Year License Fee
1215365 SWC-CON INVOICED 2013-03-08 14301.650390625 Sidewalk Consent Fee
688652 SWC-CON INVOICED 2012-03-01 18750.150390625 Sidewalk Consent Fee
688642 CNV_PC INVOICED 2011-11-10 445 Petition for revocable Consent - SWC Review Fee
793807 RENEWAL INVOICED 2011-11-10 510 Two-Year License Fee
163506 PL VIO INVOICED 2011-10-17 75 PL - Padlock Violation

Date of last update: 13 Mar 2025

Sources: New York Secretary of State