RIGOLETTO, LLC

Name: | RIGOLETTO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Jan 2010 (15 years ago) |
Entity Number: | 3903464 |
ZIP code: | 10036 |
County: | Rockland |
Place of Formation: | New York |
Address: | 630 9TH AVENUE, NEW YORK, NY, United States, 10036 |
Contact Details
Phone +1 212-333-2323
Name | Role | Address |
---|---|---|
C/O FIVE NAPKIN BURGER | DOS Process Agent | 630 9TH AVENUE, NEW YORK, NY, United States, 10036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1356065-DCA | Inactive | Business | 2010-06-01 | 2014-04-15 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140312002077 | 2014-03-12 | BIENNIAL STATEMENT | 2014-01-01 |
120209002846 | 2012-02-09 | BIENNIAL STATEMENT | 2012-01-01 |
100517000815 | 2010-05-17 | CERTIFICATE OF PUBLICATION | 2010-05-17 |
100209000886 | 2010-02-09 | CERTIFICATE OF CHANGE | 2010-02-09 |
100125000007 | 2010-01-25 | ARTICLES OF ORGANIZATION | 2010-01-25 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1601169 | SWC-CON-ONL | CREDITED | 2014-02-25 | 22055.08984375 | Sidewalk Cafe Consent Fee |
1220102 | SWC-CON | INVOICED | 2013-03-08 | 23146.509765625 | Sidewalk Consent Fee |
1124560 | RENEWAL | INVOICED | 2012-04-05 | 510 | Two-Year License Fee |
1016721 | CNV_PC | INVOICED | 2012-04-03 | 445 | Petition for revocable Consent - SWC Review Fee |
1052007 | SWC-CON | INVOICED | 2012-03-01 | 22759.58984375 | Sidewalk Consent Fee |
1052008 | SWC-CON | INVOICED | 2011-04-01 | 20500.83984375 | Sidewalk Consent Fee |
1016722 | LICENSE | INVOICED | 2010-06-01 | 510 | Two-Year License Fee |
1016725 | CNV_PC | INVOICED | 2010-05-25 | 445 | Petition for revocable Consent - SWC Review Fee |
1016723 | CNV_FS | INVOICED | 2010-05-25 | 1500 | Comptroller's Office security fee - sidewalk cafT |
1016724 | PLANREVIEW | INVOICED | 2010-05-25 | 310 | Plan Review Fee |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State