Name: | SPARKY'S AMERICAN FOOD, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Mar 2002 (23 years ago) |
Date of dissolution: | 29 Mar 2010 |
Entity Number: | 2737872 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 75 ROEBLING STREET, BOX 2D, BROOKLYN, NY, United States, 11211 |
Contact Details
Phone +1 212-334-3035
Name | Role | Address |
---|---|---|
BRIAN BENAVIDEZ | DOS Process Agent | 75 ROEBLING STREET, BOX 2D, BROOKLYN, NY, United States, 11211 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1231333-DCA | Inactive | Business | 2006-06-26 | 2008-09-15 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100329000135 | 2010-03-29 | ARTICLES OF DISSOLUTION | 2010-03-29 |
020304000456 | 2002-03-04 | ARTICLES OF ORGANIZATION | 2002-03-04 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
764165 | SWC-CON | INVOICED | 2008-03-24 | 4463.52978515625 | Sidewalk Consent Fee |
764166 | SWC-CON | INVOICED | 2007-03-21 | 4567.41015625 | Sidewalk Consent Fee |
764167 | SWC-CON-LATE | INVOICED | 2007-02-28 | 100 | Late Consent Fee |
764168 | SWC-CON | INVOICED | 2006-11-22 | 1108.969970703125 | Sidewalk Consent Fee |
764161 | LICENSE | INVOICED | 2006-06-26 | 510 | Two-Year License Fee |
764163 | CNV_FS | INVOICED | 2006-06-23 | 1500 | Comptroller's Office security fee - sidewalk cafT |
764162 | PLANREVIEW | INVOICED | 2006-06-23 | 310 | Plan Review Fee |
764164 | CNV_PC | INVOICED | 2006-06-23 | 445 | Petition for revocable Consent - SWC Review Fee |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State