Search icon

PROSPECT RESTAURANT LLC

Company Details

Name: PROSPECT RESTAURANT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Dec 2011 (13 years ago)
Date of dissolution: 03 Mar 2021
Entity Number: 4174755
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 773 FULTON STREET, BROOKLYN, NY, United States, 11217

Contact Details

Phone +1 917-750-8760

DOS Process Agent

Name Role Address
PROSPECT RESTAURANT LLC DOS Process Agent 773 FULTON STREET, BROOKLYN, NY, United States, 11217

Licenses

Number Status Type Date End date
1433784-DCA Inactive Business 2012-06-15 2018-12-15

History

Start date End date Type Value
2011-12-09 2017-12-26 Address 53 TOMPKINS PLACE, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210303000100 2021-03-03 ARTICLES OF DISSOLUTION 2021-03-03
171226006212 2017-12-26 BIENNIAL STATEMENT 2017-12-01
140124006235 2014-01-24 BIENNIAL STATEMENT 2013-12-01
120406000785 2012-04-06 CERTIFICATE OF PUBLICATION 2012-04-06
111209000322 2011-12-09 ARTICLES OF ORGANIZATION 2011-12-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2801417 SWC-CON-ONL CREDITED 2018-06-20 3316.760009765625 Sidewalk Cafe Consent Fee
2801416 SWC-CON CREDITED 2018-06-20 445 Petition For Revocable Consent Fee
2801421 SWC-CON-ONL INVOICED 2018-06-20 3113.64990234375 Sidewalk Cafe Consent Fee
2801422 SWC-CIN-INT INVOICED 2018-06-20 203.10000610351562 Sidewalk Cafe Interest for Consent Fee
2801419 SWC-CIN-INT CREDITED 2018-06-20 203.10000610351562 Sidewalk Cafe Interest for Consent Fee
2801415 LICENSE CREDITED 2018-06-20 510 Sidewalk Cafe License Fee
2801424 SWC-CON CREDITED 2018-06-20 445 Petition For Revocable Consent Fee
2801446 SWC-CIN-INT INVOICED 2018-06-20 203.10000610351562 Sidewalk Cafe Interest for Consent Fee
2801423 LICENSE CREDITED 2018-06-20 510 Sidewalk Cafe License Fee
2801425 SWC-CON-ONL INVOICED 2018-06-20 3113.64990234375 Sidewalk Cafe Consent Fee

Date of last update: 26 Mar 2025

Sources: New York Secretary of State