Name: | PORTUGA RESTAURANT GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Oct 2006 (18 years ago) |
Date of dissolution: | 12 Oct 2021 |
Entity Number: | 3428577 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 31 W 17TH ST, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 31 W 17TH ST, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-17 | 2022-04-19 | Address | 31 W 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-11-30 | 2010-11-17 | Address | ALDEA, 31 W 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-05-07 | 2009-11-30 | Address | 240 WAVERY PLACE #21, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2006-10-24 | 2007-05-07 | Address | 39 EAST 19TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220419002088 | 2021-10-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-12 |
141009006417 | 2014-10-09 | BIENNIAL STATEMENT | 2014-10-01 |
101117002478 | 2010-11-17 | BIENNIAL STATEMENT | 2010-10-01 |
091130002765 | 2009-11-30 | BIENNIAL STATEMENT | 2008-10-01 |
070507000130 | 2007-05-07 | CERTIFICATE OF CHANGE | 2007-05-07 |
070327000147 | 2007-03-27 | CERTIFICATE OF PUBLICATION | 2007-03-27 |
061024000935 | 2006-10-24 | ARTICLES OF ORGANIZATION | 2006-10-24 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State