Name: | KUMAR FOODS GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Dec 2008 (16 years ago) |
Entity Number: | 3750535 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 261 WEST 35TH ST / ROOM 504, NEW YORK, NY, United States, 10001 |
Contact Details
Phone +1 516-707-1005
Name | Role | Address |
---|---|---|
ARUN KUMAR | DOS Process Agent | 261 WEST 35TH ST / ROOM 504, NEW YORK, NY, United States, 10001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1343940-DCA | Inactive | Business | 2011-09-26 | 2012-09-15 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-08 | 2010-12-22 | Address | 261 W, ROOM 306, 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121214006318 | 2012-12-14 | BIENNIAL STATEMENT | 2012-12-01 |
101222002230 | 2010-12-22 | BIENNIAL STATEMENT | 2010-12-01 |
081208000483 | 2008-12-08 | ARTICLES OF ORGANIZATION | 2008-12-08 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1050225 | CNV_FS | INVOICED | 2011-11-03 | 1500 | Comptroller's Office security fee - sidewalk cafT |
1050220 | CNV_TFEE | INVOICED | 2011-09-26 | 31.5 | WT and WH - Transaction Fee |
1050217 | PLANREVIEW | INVOICED | 2011-09-26 | 310 | Plan Review Fee |
1050219 | LICENSE | INVOICED | 2011-09-26 | 510 | Two-Year License Fee |
1050218 | CNV_PC | INVOICED | 2011-09-26 | 445 | Petition for revocable Consent - SWC Review Fee |
322105 | CNV_SI | INVOICED | 2011-04-12 | 20 | SI - Certificate of Inspection fee (scales) |
141444 | WH VIO | INVOICED | 2010-12-20 | 75 | WH - W&M Hearable Violation |
314819 | CNV_SI | INVOICED | 2010-10-29 | 20 | SI - Certificate of Inspection fee (scales) |
1050221 | LICENSE | INVOICED | 2010-02-01 | 510 | Two-Year License Fee |
1050222 | PLANREVIEW | INVOICED | 2010-01-29 | 310 | Plan Review Fee |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State