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 | 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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
TARTINERY PLAZA LLC | DOS Process Agent | 1 W 59TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RICHARD ORTOLI | Agent | 501 MADISON AVENUE 14TH FLOOR, NEW YORK, NY, 10022 |
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) |
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