Search icon

HAVATEQUILA RESTAURANT PARTNERS, LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

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

History

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)

Filings

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

Inspections

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

Fine And Fees

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