Name: | CRUMBS BROAD STREET, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 06 May 2011 (14 years ago) |
Entity Number: | 4091363 |
County: | New York |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-06 | 2015-02-24 | Address | 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150224000396 | 2015-02-24 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2015-02-24 |
130520006303 | 2013-05-20 | BIENNIAL STATEMENT | 2013-05-01 |
110912000395 | 2011-09-12 | CERTIFICATE OF PUBLICATION | 2011-09-12 |
110506001058 | 2011-05-06 | ARTICLES OF ORGANIZATION | 2011-05-06 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2014-07-09 | No data | 40 BROAD ST, Manhattan, NEW YORK, NY, 10004 | Out of Business | 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 |
---|---|---|---|---|---|
198923 | WH VIO | INVOICED | 2012-08-03 | 50 | WH - W&M Hearable Violation |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State