Name: | HAVATEQUILA RESTAURANT PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Apr 2011 (14 years ago) |
Entity Number: | 4083526 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 212-204-5600
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0340-22-103249 | No data | Alcohol sale | 2024-03-13 | 2024-03-13 | 2026-03-31 | 259 VESEY ST, NEW YORK, New York, 10282 | Restaurant |
1470950-DCA | Inactive | Business | 2013-08-08 | No data | 2020-07-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-10 | 2023-08-15 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2023-04-10 | 2023-08-15 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2021-12-31 | 2023-04-10 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2021-12-31 | 2023-04-10 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2011-04-19 | 2021-12-31 | Address | 134 MARKET STREET, PHILADELPHIA, PA, 19106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230815002395 | 2023-08-14 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-14 |
230410002020 | 2023-04-10 | BIENNIAL STATEMENT | 2023-04-01 |
211231000191 | 2021-12-30 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-30 |
211227002557 | 2021-12-27 | BIENNIAL STATEMENT | 2021-12-27 |
190403060202 | 2019-04-03 | BIENNIAL STATEMENT | 2019-04-01 |
170406006353 | 2017-04-06 | BIENNIAL STATEMENT | 2017-04-01 |
150406006782 | 2015-04-06 | BIENNIAL STATEMENT | 2015-04-01 |
130409006368 | 2013-04-09 | BIENNIAL STATEMENT | 2013-04-01 |
110419000804 | 2011-04-19 | APPLICATION OF AUTHORITY | 2011-04-19 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2016-10-17 | No data | 259 VESEY ST, Manhattan, NEW YORK, NY, 10282 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3179294 | DCA-SUS | CREDITED | 2020-05-08 | 310 | Suspense Account |
3174440 | SWC-CIN-INT | CREDITED | 2020-04-10 | 3417.6298828125 | Sidewalk Cafe Interest for Consent Fee |
3165217 | SWC-CON-ONL | CREDITED | 2020-03-03 | 52394.78125 | Sidewalk Cafe Consent Fee |
3128113 | PLANREVIEW | CREDITED | 2019-12-16 | 310 | Sidewalk Cafe Plan Review Fee |
3121809 | NGC | INVOICED | 2019-12-02 | 20 | No Good Check Fee |
3118034 | SWC-CON | INVOICED | 2019-11-21 | 445 | Petition For Revocable Consent Fee |
3118033 | RENEWAL | INVOICED | 2019-11-21 | 510 | Two-Year License Fee |
2998607 | SWC-CON-ONL | INVOICED | 2019-03-06 | 51216.7890625 | Sidewalk Cafe Consent Fee |
2753081 | SWC-CON-ONL | INVOICED | 2018-03-01 | 50261.80859375 | Sidewalk Cafe Consent Fee |
2702728 | SWC-CON | CREDITED | 2017-11-30 | 445 | Petition For Revocable Consent Fee |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State