Search icon

TARTINERY PLAZA NYC, LLC

Company Details

Name: TARTINERY PLAZA NYC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Feb 2012 (13 years ago)
Date of dissolution: 10 Aug 2023
Entity Number: 4197879
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 1 W 59TH STREET, NEW YORK, NY, United States, 10022

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QGRGDFWZYNG1 2022-03-15 1 W 58TH ST, NEW YORK, NY, 10019, 1644, USA 630 FLUSHING AVE, MAILBOX 91, BROOKLYN, NY, 11206, USA

Business Information

URL www.tartinery.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-25
Initial Registration Date 2021-03-15
Entity Start Date 2012-04-15
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NICOLAS DUTKO
Role OWNER
Address 50 BAYARD ST, APT 2G, BROOKLYN, NY, 11211, USA
Government Business
Title PRIMARY POC
Name NICOLAS DUTKO
Role OWNER
Address 50 BAYARD ST, APT 2G, BROOKLYN, NY, 11211, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
TARTINERY PLAZA LLC DOS Process Agent 1 W 59TH STREET, NEW YORK, NY, United States, 10022

Agent

Name Role Address
RICHARD ORTOLI Agent 501 MADISON AVENUE 14TH FLOOR, NEW YORK, NY, 10022

History

Start date End date Type Value
2016-02-03 2023-08-10 Address 1 W 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2015-05-26 2023-08-10 Address 501 MADISON AVENUE 14TH FLOOR, NEW YORK, NY, 10022, 5616, USA (Type of address: Registered Agent)
2014-02-25 2016-02-03 Address 209 MULBERRY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2012-02-03 2015-05-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2012-02-03 2014-02-25 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230810003539 2023-08-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-10
160203006258 2016-02-03 BIENNIAL STATEMENT 2016-02-01
150526001032 2015-05-26 CERTIFICATE OF CHANGE 2015-05-26
140225006253 2014-02-25 BIENNIAL STATEMENT 2014-02-01
121030001206 2012-10-30 CERTIFICATE OF PUBLICATION 2012-10-30
120203000389 2012-02-03 ARTICLES OF ORGANIZATION 2012-02-03

Date of last update: 02 Feb 2025

Sources: New York Secretary of State