Search icon

DELICIOUS ON WEST STREET LLC

Company Details

Name: DELICIOUS ON WEST STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Oct 2010 (14 years ago)
Entity Number: 4002679
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2023-04-18 2024-10-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-18 2024-10-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-04-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-04-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-10-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-10-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241007001479 2024-10-07 BIENNIAL STATEMENT 2024-10-07
230418001472 2023-04-18 BIENNIAL STATEMENT 2022-10-01
201105061571 2020-11-05 BIENNIAL STATEMENT 2020-10-01
200910060692 2020-09-10 BIENNIAL STATEMENT 2018-10-01
SR-55553 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-55554 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161026006276 2016-10-26 BIENNIAL STATEMENT 2016-10-01
141006006209 2014-10-06 BIENNIAL STATEMENT 2014-10-01
121107006577 2012-11-07 BIENNIAL STATEMENT 2012-10-01
101215000173 2010-12-15 CERTIFICATE OF PUBLICATION 2010-12-15

Date of last update: 02 Feb 2025

Sources: New York Secretary of State