Name: | KOBEYAKI RESTAURANT PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Oct 2010 (14 years ago) |
Date of dissolution: | 16 Feb 2024 |
Entity Number: | 4010219 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 293 7TH AVENUE, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 293 7TH AVENUE, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-29 | 2024-02-16 | Address | 293 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2012-01-13 | 2024-01-29 | Address | 293 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-10-21 | 2012-01-13 | Address | 52-18 VAN LOON STREET, APT. 4-C, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240216002741 | 2024-02-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-02-16 |
240129003830 | 2024-01-29 | BIENNIAL STATEMENT | 2024-01-29 |
141006006480 | 2014-10-06 | BIENNIAL STATEMENT | 2014-10-01 |
121004006454 | 2012-10-04 | BIENNIAL STATEMENT | 2012-10-01 |
120113000556 | 2012-01-13 | CERTIFICATE OF CHANGE | 2012-01-13 |
110119000236 | 2011-01-19 | CERTIFICATE OF PUBLICATION | 2011-01-19 |
101021000960 | 2010-10-21 | ARTICLES OF ORGANIZATION | 2010-10-21 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State