Search icon

1567 BWAY RESTAURANT ASSOCIATES LLC

Company Details

Name: 1567 BWAY RESTAURANT ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Mar 2001 (24 years ago)
Entity Number: 2616997
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Type Date Last renew date End date Address Description
0340-21-116297 Alcohol sale 2023-11-09 2023-11-09 2025-11-30 1567 BROADWAY, NEW YORK, New York, 10019 Restaurant

History

Start date End date Type Value
2019-01-28 2023-03-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-12-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-12-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-05-20 2016-12-27 Address 315 PARKAVE SOUTH 13TH FLR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2007-01-31 2013-05-20 Address B.R. GUEST, INC., 206 SPRING STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2001-05-01 2007-01-31 Address B.R. GUEST, INC., 206 SPRING STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2001-03-16 2001-05-01 Address 225 PARK AVENUE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230328003583 2023-03-28 BIENNIAL STATEMENT 2023-03-01
210331060502 2021-03-31 BIENNIAL STATEMENT 2021-03-01
200413060227 2020-04-13 BIENNIAL STATEMENT 2019-03-01
SR-32993 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-32992 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170111006846 2017-01-11 BIENNIAL STATEMENT 2015-03-01
161227000103 2016-12-27 CERTIFICATE OF CHANGE 2016-12-27
130520002317 2013-05-20 BIENNIAL STATEMENT 2013-03-01
110419002579 2011-04-19 BIENNIAL STATEMENT 2011-03-01
090310002911 2009-03-10 BIENNIAL STATEMENT 2009-03-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State