Search icon

LUNA ROSSA RESTAURANT LLC

Company Details

Name: LUNA ROSSA RESTAURANT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jul 2000 (25 years ago)
Entity Number: 2536880
ZIP code: 10036
County: New York
Place of Formation: New York
Address: CASCINA, 647 9TH AVE, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-245-4422

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent CASCINA, 647 9TH AVE, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1100597-DCA Inactive Business 2007-04-16 2011-04-15

History

Start date End date Type Value
2000-07-28 2004-08-19 Address 237 BEACH 116TH STREET, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100806002301 2010-08-06 BIENNIAL STATEMENT 2010-07-01
080806002177 2008-08-06 BIENNIAL STATEMENT 2008-07-01
060718002075 2006-07-18 BIENNIAL STATEMENT 2006-07-01
040819002366 2004-08-19 BIENNIAL STATEMENT 2004-07-01
010307000754 2001-03-07 AFFIDAVIT OF PUBLICATION 2001-03-07
010307000749 2001-03-07 AFFIDAVIT OF PUBLICATION 2001-03-07
000728000621 2000-07-28 ARTICLES OF ORGANIZATION 2000-07-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
551159 SWC-CON INVOICED 2010-02-24 3098.860107421875 Sidewalk Consent Fee
551167 RENEWAL INVOICED 2009-04-23 510 Two-Year License Fee
494830 CNV_PC INVOICED 2009-04-22 445 Petition for revocable Consent - SWC Review Fee
551166 SWC-CON INVOICED 2009-02-18 5147.830078125 Sidewalk Consent Fee
551160 SWC-CON INVOICED 2008-03-24 5172.52001953125 Sidewalk Consent Fee
551168 RENEWAL INVOICED 2007-04-13 510 Two-Year License Fee
494831 PLANREVIEW INVOICED 2007-04-10 310 Plan Review Fee
494832 CNV_PC INVOICED 2007-04-10 445 Petition for revocable Consent - SWC Review Fee
551161 SWC-CON INVOICED 2007-03-21 4989.02001953125 Sidewalk Consent Fee
551162 SWC-CON INVOICED 2006-04-07 4564.83984375 Sidewalk Consent Fee

Date of last update: 20 Jan 2025

Sources: New York Secretary of State