SPEEDY ROMEO, LLC

Name: | SPEEDY ROMEO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Nov 2010 (15 years ago) |
Entity Number: | 4014431 |
ZIP code: | 11238 |
County: | Kings |
Place of Formation: | New York |
Address: | 376 CLASSON AVE, BROOKLYN, NY, United States, 11238 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 376 CLASSON AVE, BROOKLYN, NY, United States, 11238 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0240-21-122041 | Alcohol sale | 2023-11-17 | 2023-11-17 | 2025-11-30 | 376 CLASSON AVE, BROOKLYN, New York, 11238 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-31 | 2024-08-27 | Address | 6705 WEST 132ND TERRACE, OVERLAND PARK, KS, 66209, USA (Type of address: Service of Process) |
2019-05-14 | 2024-08-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-05-14 | 2019-05-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-11-20 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-11-20 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240827000811 | 2024-08-27 | BIENNIAL STATEMENT | 2024-08-27 |
221010000492 | 2022-10-10 | BIENNIAL STATEMENT | 2020-11-01 |
190531000291 | 2019-05-31 | CERTIFICATE OF CHANGE | 2019-05-31 |
SR-109443 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
SR-109444 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State