Search icon

LASSO NYC, INC.

Company Details

Name: LASSO NYC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 2003 (21 years ago)
Entity Number: 2946639
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 54 WEST 16TH ST, APT 3F, NEW YPRK, NY, United States, 10011
Principal Address: 54 WEST 16TH ST, APT 3F, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-219-2353

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT BENEVENGA Chief Executive Officer 54 WEST 16TH ST, APT 3F, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54 WEST 16TH ST, APT 3F, NEW YPRK, NY, United States, 10011

Licenses

Number Status Type Date End date
2011648-DCA Inactive Business 2014-08-06 2016-12-15

History

Start date End date Type Value
2003-08-25 2013-08-29 Address 54 WEST 16TH ST APT 3F, NEW YPRK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130829002019 2013-08-29 BIENNIAL STATEMENT 2013-08-01
110815002901 2011-08-15 BIENNIAL STATEMENT 2011-08-01
090731002540 2009-07-31 BIENNIAL STATEMENT 2009-08-01
070813003017 2007-08-13 BIENNIAL STATEMENT 2007-08-01
051017002842 2005-10-17 BIENNIAL STATEMENT 2005-08-01
030825001022 2003-08-25 CERTIFICATE OF INCORPORATION 2003-08-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2048941 PROCESSING INVOICED 2015-04-15 50 License Processing Fee
2048940 DCA-SUS CREDITED 2015-04-15 460 Suspense Account
1711585 PLANREVIEW INVOICED 2014-06-20 310 Sidewalk Cafe Plan Review Fee
1711583 SWC-CON INVOICED 2014-06-20 445 Petition For Revocable Consent Fee
1711581 LICENSE CREDITED 2014-06-20 510 Sidewalk Cafe License Fee
1711584 SEC-DEP-UN INVOICED 2014-06-20 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small

Date of last update: 19 Jan 2025

Sources: New York Secretary of State