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