Search icon

HILL COUNTRY CHICKEN NY, LLC

Company Details

Name: HILL COUNTRY CHICKEN NY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Sep 2009 (15 years ago)
Entity Number: 3856699
ZIP code: 10036
County: New York
Place of Formation: New York
Address: PRYOR CASHMAN LLP, 7 TIMES SQUARE TOWER, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-367-3784

DOS Process Agent

Name Role Address
ATTN:RICHARD S. FRAZER, ESQ. DOS Process Agent PRYOR CASHMAN LLP, 7 TIMES SQUARE TOWER, NEW YORK, NY, United States, 10036

Agent

Name Role Address
RICHARD S. FRAZER, ESQ. Agent PRYOR CASHMAN LLP, 7 TIMES SQUARE TOWER, NEW YORK, NY, 10036

Licenses

Number Status Type Date End date
1357169-DCA Inactive Business 2010-06-07 2014-09-15

Filings

Filing Number Date Filed Type Effective Date
110923002893 2011-09-23 BIENNIAL STATEMENT 2011-09-01
100121000919 2010-01-21 CERTIFICATE OF PUBLICATION 2010-01-21
090916000362 2009-09-16 ARTICLES OF ORGANIZATION 2009-09-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1694174 SWC-CIN-INT INVOICED 2014-05-30 713.0999755859375 Sidewalk Cafe Interest for Consent Fee
1601165 SWC-CON-ONL INVOICED 2014-02-25 10932.3095703125 Sidewalk Cafe Consent Fee
1219957 SWC-CON INVOICED 2013-03-08 7539.52978515625 Sidewalk Consent Fee
1014063 PLANREVIEW INVOICED 2013-02-21 310 Plan Review Fee
1014062 CNV_PC INVOICED 2013-02-21 445 Petition for revocable Consent - SWC Review Fee
1219958 RENEWAL INVOICED 2013-02-21 510 Two-Year License Fee
1051098 SWC-CON INVOICED 2012-03-01 11871.169921875 Sidewalk Consent Fee
1051099 SWC-CON INVOICED 2011-06-20 8233.900390625 Sidewalk Consent Fee
1014064 LICENSE INVOICED 2010-06-07 510 Two-Year License Fee
1014067 PLANREVIEW INVOICED 2010-06-02 310 Plan Review Fee

Date of last update: 17 Jan 2025

Sources: New York Secretary of State