Search icon

TASTES ON THE FLY NEW YORK, LLC

Company Details

Name: TASTES ON THE FLY NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Sep 2007 (18 years ago)
Entity Number: 3573357
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132613 Alcohol sale 2023-03-31 2023-03-31 2025-03-31 SPACE NO M16 MAIN TERM BLDG TE, JAMAICA, New York, 11430 Restaurant

History

Start date End date Type Value
2023-09-29 2024-01-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-09-29 2024-01-08 Address 235 EAST 3RD AVENUE, SUITE 207, SAN MATEO, CA, 94401, USA (Type of address: Service of Process)
2019-09-18 2023-09-29 Address 235 EAST 3RD AVENUE, SUITE 207, SAN MATEO, CA, 94401, USA (Type of address: Service of Process)
2019-01-28 2023-09-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-04-18 2019-01-28 Address 111 EIGHTH AVENUE - 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240108000324 2024-01-05 CERTIFICATE OF CHANGE BY ENTITY 2024-01-05
230929003651 2023-09-29 BIENNIAL STATEMENT 2023-09-01
210928002451 2021-09-28 BIENNIAL STATEMENT 2021-09-28
190918060346 2019-09-18 BIENNIAL STATEMENT 2019-09-01
SR-48106 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State