Search icon

CARA FOODS, LLC

Company Details

Name: CARA FOODS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Sep 2005 (19 years ago)
Entity Number: 3260672
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 7 E 36TH STREET, NEW YORK, NY, United States, 10016

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VZGAE1TKMBV3 2022-03-17 7 E 36TH ST, NEW YORK, NY, 10016, 3301, USA 7 E 36TH ST, NEW YORK, NY, 10016, 3301, USA

Business Information

Doing Business As GALWAY PUB
URL www.5thandmad.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-04-05
Initial Registration Date 2021-03-17
Entity Start Date 2005-09-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 722511

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANTOINETTE BOYCE
Role ACCOUNTS
Address 7 EAST 36TH STREET, NEW YORK, NY, 10016, USA
Government Business
Title PRIMARY POC
Name EIMEAR CONWAY
Address 7 EAST 36TH STREET, NEW YORK, NY, 10016, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7 E 36TH STREET, NEW YORK, NY, United States, 10016

Licenses

Number Type Date Last renew date End date Address Description
0340-22-103925 Alcohol sale 2024-02-21 2024-02-21 2024-11-30 389 5TH AVE AKA 1 E 36TH ST, NEW YORK, New York, 10016 Restaurant
0423-22-104157 Alcohol sale 2022-11-21 2022-11-21 2024-11-30 389 5TH AVE AKA 1 E 36TH ST, NEW YORK, New York, 10016 Additional Bar

History

Start date End date Type Value
2005-09-23 2007-10-25 Address 780 GREENWICH STREET APT. 6R, ATTN: MARY CONWAY, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090828002659 2009-08-28 BIENNIAL STATEMENT 2009-09-01
071025002558 2007-10-25 BIENNIAL STATEMENT 2007-09-01
070326001331 2007-03-26 CERTIFICATE OF PUBLICATION 2007-03-26
050923001060 2005-09-23 ARTICLES OF ORGANIZATION 2005-09-23

Date of last update: 04 Feb 2025

Sources: New York Secretary of State