VALHALLA GRILL, LLC

Name: | VALHALLA GRILL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Nov 2000 (25 years ago) |
Entity Number: | 2575426 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 1768 SECOND AVE, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1768 SECOND AVE, NEW YORK, NY, United States, 10128 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-07-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2003-05-27 | 2021-07-22 | Address | 1768 SECOND AVE, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2001-04-03 | 2019-01-28 | Address | 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-11-17 | 2001-04-03 | Address | 1433 SECOND AVE., APT. 2R, NEW YORK, NY, 10021, USA (Type of address: Registered Agent) |
2000-11-17 | 2003-05-27 | Address | 1433 SECOND AVE., APT. 2R, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210722000090 | 2021-06-21 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2021-06-21 |
SR-32269 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
030630002360 | 2003-06-30 | BIENNIAL STATEMENT | 2002-11-01 |
030527000372 | 2003-05-27 | CERTIFICATE OF CHANGE | 2003-05-27 |
010507000031 | 2001-05-07 | AFFIDAVIT OF PUBLICATION | 2001-05-07 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
34397 | PL VIO | INVOICED | 2004-06-04 | 75 | PL - Padlock Violation |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State