Search icon

NYY STEAK LLC

Company Details

Name: NYY STEAK LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Nov 2008 (16 years ago)
Entity Number: 3740335
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 407-445-7636

DOS Process Agent

Name Role Address
NYY STEAK LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-135226 No data Alcohol sale 2023-03-03 2023-03-03 2025-02-28 161ST ST AND RIVER AVE, BRONX, New York, 10451 Restaurant
1313400-DCA Inactive Business 2009-04-06 No data 2018-09-30 No data No data

History

Start date End date Type Value
2019-01-28 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-04-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-04-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-11-06 2009-04-06 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101035501 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221101004139 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201104060064 2020-11-04 BIENNIAL STATEMENT 2020-11-01
201002061238 2020-10-02 BIENNIAL STATEMENT 2018-11-01
SR-51066 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-51067 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180628006090 2018-06-28 BIENNIAL STATEMENT 2016-11-01
141104006728 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121114006540 2012-11-14 BIENNIAL STATEMENT 2012-11-01
101201002709 2010-12-01 BIENNIAL STATEMENT 2010-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2407735 RENEWAL INVOICED 2016-09-02 800 Cabaret Renewal Fee
2407736 ADDROOMREN INVOICED 2016-09-02 0 Cabaret Additional Room Renewal Fee
1787906 RENEWAL INVOICED 2014-09-23 800 Cabaret Renewal Fee
1787907 ADDROOMREN INVOICED 2014-09-23 0 Cabaret Additional Room Renewal Fee
1121847 RENEWAL INVOICED 2012-09-26 800 Cabaret Renewal Fee
953571 LICENSE INVOICED 2009-04-09 600 Cabaret License Fee for the primary room/floor

Date of last update: 03 Feb 2025

Sources: New York Secretary of State