Search icon

FLAGSHIP S B NEW YORK, LLC

Company Details

Name: FLAGSHIP S B NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 2010 (14 years ago)
Entity Number: 4033971
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 81 LEXINGTON AVE, NEW YORK, NY, United States, 10016

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
R9DWUKTWQ3Q8 2022-06-22 81 LEXINGTON AVE, NEW YORK, NY, 10016, 8903, USA 81 LEXINGTON AVE, NEW YORK, NY, 10016, 8903, USA

Business Information

Doing Business As SARAVANA BHAVAN LEXINGTON
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-04-01
Initial Registration Date 2021-03-24
Entity Start Date 2010-12-22
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name VEENA RAMAIAH
Address 280 PARK AVE S, NEW YORK, NY, 10010, USA
Government Business
Title PRIMARY POC
Name VEENA RAMAIAH
Address 280 PARK AVE S, APT 12A, NEW YORK, NY, 10010, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O VEENA RAMAIAH-SHAHUL HAMEED DOS Process Agent 81 LEXINGTON AVE, NEW YORK, NY, United States, 10016

Licenses

Number Type Date Last renew date End date Address Description
0340-21-117934 Alcohol sale 2024-01-26 2024-01-26 2025-11-30 81 83 LEXINGTON AVE, NEW YORK, New York, 10016 Restaurant

History

Start date End date Type Value
2014-01-24 2018-04-27 Address 87-12 58TH AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2011-01-19 2014-01-24 Address 81 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-12-22 2011-01-19 Address 25 SUTTON PLACE SOUTH,, 12H, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210906000315 2021-09-06 BIENNIAL STATEMENT 2021-09-06
180427006066 2018-04-27 BIENNIAL STATEMENT 2016-12-01
140124000464 2014-01-24 CERTIFICATE OF CHANGE (BY AGENT) 2014-01-24
130117002124 2013-01-17 BIENNIAL STATEMENT 2012-12-01
110628000600 2011-06-28 CERTIFICATE OF PUBLICATION 2011-06-28
110119000601 2011-01-19 CERTIFICATE OF CHANGE 2011-01-19
101222000698 2010-12-22 ARTICLES OF ORGANIZATION 2010-12-22

Date of last update: 02 Feb 2025

Sources: New York Secretary of State