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
Name | Role | Address |
---|---|---|
ATTN:RICHARD S. FRAZER, ESQ. | DOS Process Agent | PRYOR CASHMAN LLP, 7 TIMES SQUARE TOWER, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
RICHARD S. FRAZER, ESQ. | Agent | PRYOR CASHMAN LLP, 7 TIMES SQUARE TOWER, NEW YORK, NY, 10036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1357169-DCA | Inactive | Business | 2010-06-07 | 2014-09-15 |
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 |
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