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 (17 years ago) |
Entity Number: | 3573357 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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 |
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) |
2013-11-13 | 2019-09-18 | Address | 235 EAST 3RD AVENUE, SUITE 207, SAN MATEO, CA, 94401, USA (Type of address: Service of Process) |
2010-03-23 | 2013-11-13 | Address | 411 BOREL AVE, STE 606, SAN MATEO, CA, 94402, USA (Type of address: Service of Process) |
2007-09-27 | 2010-03-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
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 |
180418000217 | 2018-04-18 | CERTIFICATE OF AMENDMENT | 2018-04-18 |
180418000223 | 2018-04-18 | CERTIFICATE OF CHANGE | 2018-04-18 |
170928006217 | 2017-09-28 | BIENNIAL STATEMENT | 2017-09-01 |
150925006087 | 2015-09-25 | BIENNIAL STATEMENT | 2015-09-01 |
131113006782 | 2013-11-13 | BIENNIAL STATEMENT | 2013-09-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State