Name: | CRUMBS BROADWAY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 13 Aug 2008 (17 years ago) |
Entity Number: | 3708725 |
County: | New York |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-13 | 2015-02-17 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150217000516 | 2015-02-17 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2015-02-17 |
120820006236 | 2012-08-20 | BIENNIAL STATEMENT | 2012-08-01 |
100908002764 | 2010-09-08 | BIENNIAL STATEMENT | 2010-08-01 |
080813000972 | 2008-08-13 | ARTICLES OF ORGANIZATION | 2008-08-13 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
336285 | LATE | INVOICED | 2012-06-05 | 100 | Scale Late Fee |
336286 | CNV_SI | INVOICED | 2012-05-03 | 20 | SI - Certificate of Inspection fee (scales) |
199285 | WH VIO | INVOICED | 2012-04-27 | 50 | WH - W&M Hearable Violation |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State