Search icon

RABTRA LLC

Company Details

Name: RABTRA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 May 2002 (23 years ago)
Entity Number: 2765317
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 48 WALL STREET, FLOOR 33, NEW YORK, NY, United States, 10005

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RFLTRBCCJYU1 2023-03-19 52 8TH AVE, NEW YORK, NY, 10014, 5104, USA RABTRA LLC C/O RICHARD COHN, 40 EAGLE RIDGE WAY, WEST ORANGE, NJ, 07052, 4209, USA

Business Information

Doing Business As ART BAR
URL https://www.artbar.com
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2022-02-21
Initial Registration Date 2021-03-21
Entity Start Date 2003-06-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RICHARD COHN
Address 40 EAGLE RIDGE WAY, WEST ORANGE, NJ, 07052, 4209, USA
Government Business
Title PRIMARY POC
Name RICHARD COHN
Address 40 EAGLE RIDGE WAY, WEST ORANGE, NJ, 07052, 4209, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 48 WALL STREET, FLOOR 33, NEW YORK, NY, United States, 10005

Licenses

Number Type Date Last renew date End date Address Description
0340-23-127134 Alcohol sale 2023-06-22 2023-06-22 2025-06-30 52 8TH AVENUE, NEW YORK, New York, 10014 Restaurant

History

Start date End date Type Value
2012-08-10 2017-12-22 Address 111 BROADWAY, SUITE 1202, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2006-05-09 2012-08-10 Address 55 LIBERTY ST / 2ND FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2005-07-26 2006-05-09 Address 2ND FLOOR, 55 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2004-04-23 2005-07-26 Address 163 THIRD AVE, #297, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2002-05-09 2004-04-23 Address 233 BROADWAY ROOM 4008, NEW YORK, NY, 10279, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220518000935 2022-05-18 BIENNIAL STATEMENT 2022-05-01
211117002429 2021-11-17 BIENNIAL STATEMENT 2021-11-17
180503006533 2018-05-03 BIENNIAL STATEMENT 2018-05-01
171222000220 2017-12-22 CERTIFICATE OF CHANGE 2017-12-22
161107006627 2016-11-07 BIENNIAL STATEMENT 2016-05-01
120810006478 2012-08-10 BIENNIAL STATEMENT 2012-05-01
100702002089 2010-07-02 BIENNIAL STATEMENT 2010-05-01
080612002696 2008-06-12 BIENNIAL STATEMENT 2008-05-01
060509002012 2006-05-09 BIENNIAL STATEMENT 2006-05-01
050726000561 2005-07-26 CERTIFICATE OF CHANGE 2005-07-26

Date of last update: 19 Jan 2025

Sources: New York Secretary of State