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