Search icon

THREE AMIGOS SJL INC.

Company Details

Name: THREE AMIGOS SJL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2005 (20 years ago)
Entity Number: 3225622
ZIP code: 10036
County: Nassau
Place of Formation: New York
Address: 252 WEST 43RD STREET, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-819-9300

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THREE AMIGOS SJL INC 2009 870770451 2010-07-29 THREE AMIGOS SJL INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 812990
Sponsor’s telephone number 2128199300
Plan sponsor’s address 252 WEST 43RD STREET, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 870770451
Plan administrator’s name THREE AMIGOS SJL INC
Plan administrator’s address 252 WEST 43RD STREET, NEW YORK, NY, 10036
Administrator’s telephone number 2128199300

Signature of

Role Plan administrator
Date 2010-07-29
Name of individual signing THREE AMIGOS SJL INC

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 252 WEST 43RD STREET, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1252948-DCA Inactive Business 2007-04-23 2012-09-30

History

Start date End date Type Value
2007-08-17 2007-09-20 Address 242 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2005-06-30 2005-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-06-30 2007-08-17 Address 222 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070920000382 2007-09-20 CERTIFICATE OF CHANGE 2007-09-20
070817000369 2007-08-17 CERTIFICATE OF CHANGE 2007-08-17
050701000488 2005-07-01 CERTIFICATE OF AMENDMENT 2005-07-01
050630000578 2005-06-30 CERTIFICATE OF INCORPORATION 2005-06-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
871490 RENEWAL INVOICED 2010-09-02 800 Cabaret Renewal Fee
871491 RENEWAL INVOICED 2008-08-14 800 Cabaret Renewal Fee
819754 LICENSE INVOICED 2007-04-23 600 Cabaret License Fee for the primary room/floor

Date of last update: 04 Feb 2025

Sources: New York Secretary of State