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