ARUGULA NYC, LLC

Name: | ARUGULA NYC, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Aug 2010 (15 years ago) |
Entity Number: | 3989418 |
ZIP code: | 11217 |
County: | Kings |
Place of Formation: | New York |
Address: | 190 DEAN STREET, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 190 DEAN STREET, BROOKLYN, NY, United States, 11217 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-137433 | Alcohol sale | 2023-03-22 | 2023-03-22 | 2025-03-31 | 190 DEAN STREET, BROOKLYN, New York, 11217 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-26 | 2011-12-12 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2010-08-26 | 2011-12-12 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200804060733 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
160809006174 | 2016-08-09 | BIENNIAL STATEMENT | 2016-08-01 |
140807007250 | 2014-08-07 | BIENNIAL STATEMENT | 2014-08-01 |
120817006315 | 2012-08-17 | BIENNIAL STATEMENT | 2012-08-01 |
111212000473 | 2011-12-12 | CERTIFICATE OF CHANGE | 2011-12-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
162555 | PL VIO | INVOICED | 2011-06-14 | 100 | PL - Padlock Violation |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State