BLEECKER SPAGHETTO, LLC

Name: | BLEECKER SPAGHETTO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Dec 2010 (15 years ago) |
Date of dissolution: | 15 Oct 2019 |
Entity Number: | 4027326 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 201-819-2619
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1399534-DCA | Inactive | Business | 2011-07-08 | 2019-05-30 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191015000380 | 2019-10-15 | ARTICLES OF DISSOLUTION | 2019-10-15 |
110414000899 | 2011-04-14 | CERTIFICATE OF PUBLICATION | 2011-04-14 |
101207000103 | 2010-12-07 | ARTICLES OF ORGANIZATION | 2010-12-07 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3045952 | PROCESSING | INVOICED | 2019-06-12 | 50 | License Processing Fee |
3045950 | DCA-SUS | CREDITED | 2019-06-12 | 460 | Suspense Account |
3045951 | DCA-SUS | CREDITED | 2019-06-12 | 50 | Suspense Account |
3015806 | SWC-CIN-INT | INVOICED | 2019-04-10 | 592.0800170898438 | Sidewalk Cafe Interest for Consent Fee |
2998440 | SWC-CON-ONL | INVOICED | 2019-03-06 | 9076.91015625 | Sidewalk Cafe Consent Fee |
2943666 | SWC-CON | INVOICED | 2018-12-13 | 445 | Petition For Revocable Consent Fee |
2943605 | RENEWAL | CREDITED | 2018-12-13 | 510 | Two-Year License Fee |
2773011 | SWC-CIN-INT | INVOICED | 2018-04-10 | 581.0399780273438 | Sidewalk Cafe Interest for Consent Fee |
2752858 | SWC-CON-ONL | INVOICED | 2018-03-01 | 8907.669921875 | Sidewalk Cafe Consent Fee |
2591288 | SWC-CIN-INT | INVOICED | 2017-04-15 | 569.0700073242188 | Sidewalk Cafe Interest for Consent Fee |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State