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