Search icon

HPA RESTAURANT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HPA RESTAURANT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 31 Jul 2008 (17 years ago)
Date of dissolution: 21 Feb 2019
Entity Number: 3703286
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 255 FIFTH AVENUE, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-532-7600

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 255 FIFTH AVENUE, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
1357424-DCA Inactive Business 2010-06-09 2018-12-15

Filings

Filing Number Date Filed Type Effective Date
190221000287 2019-02-21 ARTICLES OF DISSOLUTION 2019-02-21
140711006416 2014-07-11 BIENNIAL STATEMENT 2014-07-01
120806002809 2012-08-06 BIENNIAL STATEMENT 2012-07-01
100716002833 2010-07-16 BIENNIAL STATEMENT 2010-07-01
081009000665 2008-10-09 CERTIFICATE OF PUBLICATION 2008-10-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2773249 SWC-CIN-INT CREDITED 2018-04-10 736.1400146484375 Sidewalk Cafe Interest for Consent Fee
2752783 SWC-CON-ONL CREDITED 2018-03-01 11285.73046875 Sidewalk Cafe Consent Fee
2590871 SWC-CIN-INT INVOICED 2017-04-15 721.02001953125 Sidewalk Cafe Interest for Consent Fee
2556457 SWC-CON-ONL INVOICED 2017-02-21 11053.6103515625 Sidewalk Cafe Consent Fee
2552352 RENEWAL INVOICED 2017-02-14 510 Two-Year License Fee
2552353 SWC-CON CREDITED 2017-02-14 445 Petition For Revocable Consent Fee
2322519 SWC-CIN-INT INVOICED 2016-04-10 706.1699829101562 Sidewalk Cafe Interest for Consent Fee
2287257 SWC-CON-ONL INVOICED 2016-02-27 10826.259765625 Sidewalk Cafe Consent Fee
2229218 SWC-CONADJ INVOICED 2015-12-07 701.27001953125 Sidewalk Cafe Consent Fee Manual Adjustment
2043476 SWC-CIN-INT CREDITED 2015-04-10 701.280029296875 Sidewalk Cafe Interest for Consent Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State