Search icon

PIE FACE 507 LLC

Company Details

Name: PIE FACE 507 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Nov 2011 (13 years ago)
Date of dissolution: 10 Dec 2021
Entity Number: 4166099
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 860-961-7601

DOS Process Agent

Name Role Address
CORPORATION SERVICES COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
1440763-DCA Inactive Business 2012-08-14 2014-12-15

History

Start date End date Type Value
2011-11-16 2021-12-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211210001971 2021-12-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-10
131118006448 2013-11-18 BIENNIAL STATEMENT 2013-11-01
120213000081 2012-02-13 CERTIFICATE OF PUBLICATION 2012-02-13
111116000257 2011-11-16 ARTICLES OF ORGANIZATION 2011-11-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2053111 DCA-SUS CREDITED 2015-04-20 460 Suspense Account
2053112 PROCESSING INVOICED 2015-04-20 50 License Processing Fee
2043950 SWC-CIN-INT CREDITED 2015-04-10 756.3599853515625 Sidewalk Cafe Interest for Consent Fee
1992103 SWC-CON-ONL CREDITED 2015-02-20 11595.7197265625 Sidewalk Cafe Consent Fee
1869821 SWC-CON INVOICED 2014-10-31 445 Petition For Revocable Consent Fee
1784990 SWC-CON CREDITED 2014-09-18 445 Sidewalk Cafe Revocable Consent Fee
1784989 RENEWAL CREDITED 2014-09-18 510 Two-Year License Fee
1694271 SWC-CIN-INT INVOICED 2014-05-30 750.3900146484375 Sidewalk Cafe Interest for Consent Fee
1600819 SWC-CON-ONL INVOICED 2014-02-25 11503.6904296875 Sidewalk Cafe Consent Fee
1229990 SWC-CON INVOICED 2013-03-20 11456.330078125 Sidewalk Consent Fee

Date of last update: 02 Feb 2025

Sources: New York Secretary of State