RESTAURANT ASSOCIATES LLC
Headquarter
Name: | RESTAURANT ASSOCIATES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Apr 2003 (22 years ago) |
Entity Number: | 2895882 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0524-25-11023 | Alcohol sale | 2025-05-21 | 2025-05-21 | 2025-11-17 | 550 Washington St Floors 1-4, New York, New York, 10014 | Temporary retail |
0524-25-11025 | Alcohol sale | 2025-05-21 | 2025-05-21 | 2025-11-17 | 550 Washington St Floors 1-4, New York, NY, 10014 | Temporary retail |
0524-25-11056 | Alcohol sale | 2025-05-21 | 2025-05-21 | 2025-11-17 | 550 Washington St Fl 6, New York, NY, 10014 | Temporary retail |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-04 | 2025-04-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-04-04 | 2025-04-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-02-11 | 2023-04-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-02-11 | 2023-04-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-05-01 | 2014-02-11 | Address | C/O CT CORP, 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423003412 | 2025-04-23 | BIENNIAL STATEMENT | 2025-04-23 |
230404000541 | 2023-04-04 | BIENNIAL STATEMENT | 2023-04-01 |
210415060016 | 2021-04-15 | BIENNIAL STATEMENT | 2021-04-01 |
190410060201 | 2019-04-10 | BIENNIAL STATEMENT | 2019-04-01 |
170426006008 | 2017-04-26 | BIENNIAL STATEMENT | 2017-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3447455 | SCALE-01 | INVOICED | 2022-05-16 | 160 | SCALE TO 33 LBS |
2544079 | WM VIO | INVOICED | 2017-01-31 | 50 | WM - W&M Violation |
1996974 | SCALE-01 | INVOICED | 2015-02-25 | 240 | SCALE TO 33 LBS |
285975 | CNV_SI | INVOICED | 2006-09-14 | 120 | SI - Certificate of Inspection fee (scales) |
281090 | CNV_SI | INVOICED | 2006-02-13 | 120 | SI - Certificate of Inspection fee (scales) |
273403 | CNV_SI | INVOICED | 2005-10-04 | 100 | SI - Certificate of Inspection fee (scales) |
254737 | CNV_SI | INVOICED | 2002-09-13 | 20 | SI - Certificate of Inspection fee (scales) |
257754 | CNV_SI | INVOICED | 2002-01-16 | 200 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-01-18 | Pleaded | NO RESPONSIBILITY ON PACKAGES | 2 | 2 | No data | No data |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State