Search icon

CUSTARD'S FIRST STAND, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CUSTARD'S FIRST STAND, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Apr 2004 (21 years ago)
Entity Number: 3044658
ZIP code: 10014
County: New York
Place of Formation: New York
Address: ATTN: RON PALMESE, GNL CSL, 225 VARICK STREET, SUITE 301, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 646-747-7214

DOS Process Agent

Name Role Address
SHAKE SHACK ENTERPRISES, LLC DOS Process Agent ATTN: RON PALMESE, GNL CSL, 225 VARICK STREET, SUITE 301, NEW YORK, NY, United States, 10014

Licenses

Number Type Date Last renew date End date Address Description
0267-23-131407 Alcohol sale 2024-04-11 2024-04-11 2025-05-31 MADISON AVE & 23RD ST, NEW YORK, NY, 10010 Food & Beverage Business

History

Start date End date Type Value
2016-05-16 2018-05-03 Address ATTN: RON PALMESE, GNL CSL, 24 UNION SQUARE EAST 5TH FLR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2012-10-16 2016-05-16 Address ATTN: RON PALMESE, GNL CSL, 24 UNION SQYUARE EAST 6TH FLR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2010-04-26 2012-10-16 Address C/O TABLA, 11 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2008-04-15 2010-04-26 Address C/O TABLA II MANSION AVE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2004-04-23 2008-04-15 Address ATTN: DAVID A. SWINGHAMER, 24 UNION SQUARE EAST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200512060239 2020-05-12 BIENNIAL STATEMENT 2020-04-01
180503006439 2018-05-03 BIENNIAL STATEMENT 2018-04-01
160516006479 2016-05-16 BIENNIAL STATEMENT 2016-04-01
150129006355 2015-01-29 BIENNIAL STATEMENT 2014-04-01
121016002390 2012-10-16 BIENNIAL STATEMENT 2012-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State