Name: | AUTHENTIC SICILY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Dec 2001 (23 years ago) |
Entity Number: | 2713163 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 80 NORTH MOORE STREET, STE 10F, NEW YORK, NY, United States, 10013 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300KKXWH714ZPLN40 | 2713163 | US-NY | GENERAL | ACTIVE | 2001-12-27 | |||||||||||||||||||
|
Legal | 80 NORTH MOORE STREET, STE 10F, NEW YORK, US-NY, US, 10013 |
Headquarters | 80 NORTH MOORE STREET, STE 10F, NEW YORK, US-NY, US, 10013 |
Registration details
Registration Date | 2017-05-16 |
Last Update | 2024-07-11 |
Status | LAPSED |
Next Renewal | 2024-07-10 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 2713163 |
Name | Role | Address |
---|---|---|
GARY PORTUESI | DOS Process Agent | 80 NORTH MOORE STREET, STE 10F, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-09 | 2023-12-18 | Address | 80 NORTH MOORE STREET, STE 10F, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2014-09-17 | 2016-11-09 | Address | 444 WEST 19TH ST, STE 501, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-12-28 | 2014-09-17 | Address | 300 WEST 23RD ST., SUITE 8G, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231218002114 | 2023-12-18 | BIENNIAL STATEMENT | 2023-12-18 |
220131002614 | 2022-01-31 | BIENNIAL STATEMENT | 2022-01-31 |
191209060578 | 2019-12-09 | BIENNIAL STATEMENT | 2019-12-01 |
171215006000 | 2017-12-15 | BIENNIAL STATEMENT | 2017-12-01 |
161109006110 | 2016-11-09 | BIENNIAL STATEMENT | 2015-12-01 |
140917002023 | 2014-09-17 | BIENNIAL STATEMENT | 2013-12-01 |
031203002239 | 2003-12-03 | BIENNIAL STATEMENT | 2003-12-01 |
011228000757 | 2001-12-28 | ARTICLES OF ORGANIZATION | 2002-01-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State