SBAFO N.Y.C., LLC

Name: | SBAFO N.Y.C., LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Sep 2009 (16 years ago) |
Date of dissolution: | 18 Feb 2014 |
Entity Number: | 3856005 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 581 HUDSON STREET, NEW YORK, NY, United States, 10014 |
Contact Details
Phone +1 212-645-5811
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 581 HUDSON STREET, NEW YORK, NY, United States, 10014 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1381707-DCA | Inactive | Business | 2011-02-01 | 2014-01-02 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140218000642 | 2014-02-18 | ARTICLES OF DISSOLUTION | 2014-02-18 |
110923002494 | 2011-09-23 | BIENNIAL STATEMENT | 2011-09-01 |
100216000441 | 2010-02-16 | CERTIFICATE OF PUBLICATION | 2010-02-16 |
090915000171 | 2009-09-15 | ARTICLES OF ORGANIZATION | 2009-09-15 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1773268 | PROCESSING | INVOICED | 2014-09-03 | 255 | License Processing Fee |
1773050 | DCA-SUS | CREDITED | 2014-09-03 | 255 | Suspense Account |
1067745 | CNV_PC | INVOICED | 2013-09-10 | 445 | Petition for revocable Consent - SWC Review Fee |
1258348 | RENEWAL | CREDITED | 2013-09-10 | 510 | Two-Year License Fee |
1222141 | SWC-CON | INVOICED | 2013-03-08 | 7275.740234375 | Sidewalk Consent Fee |
1067750 | SWC-CON | INVOICED | 2012-03-01 | 7154.14013671875 | Sidewalk Consent Fee |
1475412 | SWC-CON | INVOICED | 2011-06-20 | 4957.8798828125 | Sidewalk Consent Fee |
1067746 | LICENSE | INVOICED | 2011-02-01 | 510 | Two-Year License Fee |
1067747 | CNV_FS | INVOICED | 2011-01-31 | 1500 | Comptroller's Office security fee - sidewalk cafT |
1067748 | CNV_PC | INVOICED | 2011-01-31 | 445 | Petition for revocable Consent - SWC Review Fee |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State