Name: | 645 BURKE'S, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Dec 2007 (17 years ago) |
Date of dissolution: | 13 Dec 2013 |
Entity Number: | 3607548 |
ZIP code: | 10017 |
County: | Westchester |
Place of Formation: | New York |
Address: | 214 EAST 49TH ST, 2ND FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 214 EAST 49TH ST, 2ND FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-09 | 2011-12-29 | Address | C/O EAST COAST SALOONS, 214 E. 49TH STREET, 2ND FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2007-12-20 | 2011-08-09 | Address | C/O EAST COAST SALOONS, 205 E. 42ND STREET, STE. 202, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131213000757 | 2013-12-13 | ARTICLES OF DISSOLUTION | 2013-12-13 |
111229002843 | 2011-12-29 | BIENNIAL STATEMENT | 2011-12-01 |
110809001014 | 2011-08-09 | CERTIFICATE OF CHANGE | 2011-08-09 |
100108002214 | 2010-01-08 | BIENNIAL STATEMENT | 2009-12-01 |
080213000089 | 2008-02-13 | CERTIFICATE OF PUBLICATION | 2008-02-13 |
071220000150 | 2007-12-20 | ARTICLES OF ORGANIZATION | 2007-12-20 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State