RESTAURANT DEPOT, LLC

Name: | RESTAURANT DEPOT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Jun 2008 (17 years ago) |
Entity Number: | 3688301 |
ZIP code: | 10168 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
471584 | Retail grocery store | No data | No data | No data | 1335 LAKELAND AVE, BOHEMIA, NY, 11716 | No data |
0009-22-117157 | Alcohol sale | 2022-04-15 | 2022-04-15 | 2025-04-30 | 1335 LAKELAND AVE, BOHEMIA, New York, 11716 | Wholesale Liquor |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-27 | 2024-06-03 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-11-27 | 2024-06-03 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2018-07-17 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2018-07-17 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2008-06-24 | 2018-07-17 | Address | 15-24 132ND STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603002557 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220613001069 | 2022-06-13 | BIENNIAL STATEMENT | 2022-06-01 |
200604060177 | 2020-06-04 | BIENNIAL STATEMENT | 2020-06-01 |
SR-114789 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
SR-114788 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
298182 | CNV_SI | INVOICED | 2008-03-13 | 200 | SI - Certificate of Inspection fee (scales) |
273420 | CNV_SI | INVOICED | 2005-11-22 | 120 | SI - Certificate of Inspection fee (scales) |
280093 | CNV_SI | INVOICED | 2005-11-22 | 60 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State