Search icon

THE BURGER GARAGE, LLC

Company Details

Name: THE BURGER GARAGE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Feb 2008 (17 years ago)
Date of dissolution: 26 Jun 2023
Entity Number: 3637310
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 99 WALL STREET, SUITE 3734, NEW YORK, NY, United States, 10005

Agent

Name Role Address
JAMES PILESKI Agent 99 WALL STREET, SUITE 3734, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 99 WALL STREET, SUITE 3734, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2021-04-20 2024-10-16 Address 99 WALL STREET, SUITE 3734, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-04-20 2024-10-16 Address 99 WALL STREET, SUITE 3734, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-04-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-06-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-09-24 2021-04-20 Address 25-36 JACKSON AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2008-02-28 2009-09-24 Address 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-02-28 2012-06-26 Address 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241016001017 2023-06-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-26
210420000570 2021-04-20 CERTIFICATE OF CHANGE 2021-04-20
SR-97103 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140207006503 2014-02-07 BIENNIAL STATEMENT 2014-02-01
120626001147 2012-06-26 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-26
120329002286 2012-03-29 BIENNIAL STATEMENT 2012-02-01
110825000630 2011-08-25 CERTIFICATE OF PUBLICATION 2011-08-25
100319002902 2010-03-19 BIENNIAL STATEMENT 2010-02-01
090924000488 2009-09-24 CERTIFICATE OF CHANGE 2009-09-24
080228000074 2008-02-28 ARTICLES OF ORGANIZATION 2008-02-28

Date of last update: 17 Jan 2025

Sources: New York Secretary of State