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