Name: | MYC RESTAURANT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Mar 2007 (18 years ago) |
Date of dissolution: | 31 May 2022 |
Entity Number: | 3490829 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | attn:legal dept., 717 fifth avenue, 18th fl, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | attn:legal dept., 717 fifth avenue, 18th fl, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-06 | 2022-05-31 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-03-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-03-16 | 2019-08-06 | Address | C/O CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220531001074 | 2022-05-31 | SURRENDER OF AUTHORITY | 2022-05-31 |
210331060390 | 2021-03-31 | BIENNIAL STATEMENT | 2021-03-01 |
190806000427 | 2019-08-06 | CERTIFICATE OF CHANGE | 2019-08-06 |
190320060336 | 2019-03-20 | BIENNIAL STATEMENT | 2019-03-01 |
SR-46399 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170718006230 | 2017-07-18 | BIENNIAL STATEMENT | 2017-03-01 |
150413006226 | 2015-04-13 | BIENNIAL STATEMENT | 2015-03-01 |
130412006420 | 2013-04-12 | BIENNIAL STATEMENT | 2013-03-01 |
110502003096 | 2011-05-02 | BIENNIAL STATEMENT | 2011-03-01 |
090323002043 | 2009-03-23 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State