Name: | CHARLIE BROWN'S OF STATEN ISLAND, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 01 Oct 2002 (22 years ago) |
Entity Number: | 2817804 |
County: | Richmond |
Place of Formation: | New York |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-27 | 2019-08-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-02-07 | 2019-06-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2003-02-07 | 2010-09-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-10-01 | 2003-02-07 | Address | 1450 US HIGHWAY 22, MOUNTAINSIDE, NJ, 07092, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190826000134 | 2019-08-26 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2019-08-26 |
190625000234 | 2019-06-25 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2019-07-25 |
100927002072 | 2010-09-27 | BIENNIAL STATEMENT | 2010-10-01 |
081031002612 | 2008-10-31 | BIENNIAL STATEMENT | 2008-10-01 |
070309002058 | 2007-03-09 | BIENNIAL STATEMENT | 2006-10-01 |
041116002406 | 2004-11-16 | BIENNIAL STATEMENT | 2004-10-01 |
030207000501 | 2003-02-07 | CERTIFICATE OF CHANGE | 2003-02-07 |
030113000454 | 2003-01-13 | AFFIDAVIT OF PUBLICATION | 2003-01-13 |
030113000450 | 2003-01-13 | AFFIDAVIT OF PUBLICATION | 2003-01-13 |
021001000331 | 2002-10-01 | ARTICLES OF ORGANIZATION | 2002-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
45028 | CL VIO | INVOICED | 2005-12-23 | 300 | CL - Consumer Law Violation |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State