BERRY LIW I PS, LLC

Name: | BERRY LIW I PS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Jan 2012 (14 years ago) |
Date of dissolution: | 06 Jan 2016 |
Entity Number: | 4183153 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 500 OLD COUNTRY ROAD STE 314, GARDEN CITY, NY, United States, 11530 |
Contact Details
Phone +1 718-788-0615
Name | Role | Address |
---|---|---|
C/O RYAN D. BRAVERMAN | DOS Process Agent | 500 OLD COUNTRY ROAD STE 314, GARDEN CITY, NY, United States, 11530 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1458827-DCA | Inactive | Business | 2013-03-04 | 2015-04-15 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160106000011 | 2016-01-06 | ARTICLES OF DISSOLUTION | 2016-01-06 |
140108006458 | 2014-01-08 | BIENNIAL STATEMENT | 2014-01-01 |
120703000145 | 2012-07-03 | CERTIFICATE OF PUBLICATION | 2012-07-03 |
120103000603 | 2012-01-03 | ARTICLES OF ORGANIZATION | 2012-01-03 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2044072 | SWC-CIN-INT | INVOICED | 2015-04-10 | 293.0400085449219 | Sidewalk Cafe Interest for Consent Fee |
1992167 | SWC-CON-ONL | INVOICED | 2015-02-20 | 4492.3798828125 | Sidewalk Cafe Consent Fee |
1694155 | SWC-CIN-INT | INVOICED | 2014-05-30 | 290.70001220703125 | Sidewalk Cafe Interest for Consent Fee |
1600656 | SWC-CON-ONL | INVOICED | 2014-02-25 | 4456.72998046875 | Sidewalk Cafe Consent Fee |
1235450 | SWC-CON | INVOICED | 2013-06-25 | 3000.419921875 | Sidewalk Consent Fee |
1235451 | LICENSE | INVOICED | 2013-03-04 | 510 | Two-Year License Fee |
1235453 | PLANREVIEW | INVOICED | 2013-03-01 | 310 | Plan Review Fee |
1235454 | CNV_PC | INVOICED | 2013-03-01 | 445 | Petition for revocable Consent - SWC Review Fee |
1235452 | CNV_FS | INVOICED | 2013-03-01 | 1500 | Comptroller's Office security fee - sidewalk cafT |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State