BREAD IN TRIBECA, LLC

Name: | BREAD IN TRIBECA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Nov 2002 (23 years ago) |
Entity Number: | 2839169 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 277 BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10007 |
Contact Details
Phone +1 212-334-8282
Name | Role | Address |
---|---|---|
FRANK PALILLO | DOS Process Agent | 277 BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10007 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1143675-DCA | Inactive | Business | 2007-04-16 | 2013-04-15 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-26 | 2004-11-09 | Address | 2ND FLOOR, 149 WOOSTER STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041109002045 | 2004-11-09 | BIENNIAL STATEMENT | 2004-11-01 |
021126000435 | 2002-11-26 | ARTICLES OF ORGANIZATION | 2002-11-26 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
568314 | SWC-CON | INVOICED | 2012-03-01 | 10416.7197265625 | Sidewalk Consent Fee |
568304 | CNV_PC | INVOICED | 2011-07-13 | 445 | Petition for revocable Consent - SWC Review Fee |
163444 | PL VIO | INVOICED | 2011-07-13 | 3000 | PL - Padlock Violation |
568315 | SWC-CON | INVOICED | 2011-02-14 | 10113.349609375 | Sidewalk Consent Fee |
568316 | SWC-CON | INVOICED | 2010-03-03 | 9866.259765625 | Sidewalk Consent Fee |
662306 | RENEWAL | INVOICED | 2009-04-03 | 510 | Two-Year License Fee |
568305 | CNV_PC | INVOICED | 2009-04-01 | 445 | Petition for revocable Consent - SWC Review Fee |
568317 | SWC-CON | INVOICED | 2009-02-18 | 9606.8701171875 | Sidewalk Consent Fee |
568318 | SWC-CON | INVOICED | 2008-06-05 | 9652.9501953125 | Sidewalk Consent Fee |
662307 | RENEWAL | INVOICED | 2007-04-14 | 510 | Two-Year License Fee |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State