SPLENDIDO NEW FOODS LLC

Name: | SPLENDIDO NEW FOODS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Jun 2007 (18 years ago) |
Date of dissolution: | 10 May 2012 |
Entity Number: | 3537209 |
ZIP code: | 10177 |
County: | New York |
Place of Formation: | New York |
Address: | 250 PARK AVENUE, NEW YORK, NY, United States, 10177 |
Contact Details
Phone +1 646-295-6778
Name | Role | Address |
---|---|---|
C/O DORSEY & WHITNEY LLP | DOS Process Agent | 250 PARK AVENUE, NEW YORK, NY, United States, 10177 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1273753-DCA | Inactive | Business | 2007-12-06 | 2010-12-15 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120510000863 | 2012-05-10 | ARTICLES OF DISSOLUTION | 2012-05-10 |
090811002878 | 2009-08-11 | BIENNIAL STATEMENT | 2009-06-01 |
070921000163 | 2007-09-21 | CERTIFICATE OF PUBLICATION | 2007-09-21 |
070628000205 | 2007-06-28 | ARTICLES OF ORGANIZATION | 2007-06-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
878249 | SWC-CON | INVOICED | 2009-05-07 | 3045.199951171875 | Sidewalk Consent Fee |
850333 | CNV_PC | INVOICED | 2008-12-31 | 445 | Petition for revocable Consent - SWC Review Fee |
878251 | RENEWAL | INVOICED | 2008-12-31 | 510 | Two-Year License Fee |
96680 | LL VIO | INVOICED | 2008-09-18 | 500 | LL - License Violation |
878250 | SWC-CON | INVOICED | 2008-05-05 | 2294.860107421875 | Sidewalk Consent Fee |
850330 | LICENSE | INVOICED | 2007-12-06 | 510 | Two-Year License Fee |
850329 | CNV_PC | INVOICED | 2007-12-05 | 445 | Petition for revocable Consent - SWC Review Fee |
850331 | PLANREVIEW | INVOICED | 2007-12-05 | 310 | Plan Review Fee |
850332 | CNV_FS | INVOICED | 2007-12-05 | 1500 | Comptroller's Office security fee - sidewalk cafT |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State