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