Name: | SAHARA PLAZA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Jul 2012 (13 years ago) |
Entity Number: | 4275121 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: RUSSELL W. ROSEN, ESQ., 555 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
WARSHAW BURSTEIN, LLP | DOS Process Agent | ATTN: RUSSELL W. ROSEN, ESQ., 555 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
RUSSELL W. ROSEN, ESQ. | Agent | 555 FIFTH AVENUE 11TH FLOOR, NEW YORK, NY, 10017 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0343-23-103203 | Alcohol sale | 2023-07-13 | 2023-07-13 | 2025-07-31 | 768 5TH AVE, NEW YORK, New York, 10019 | Hotel |
0340-23-136998 | Alcohol sale | 2023-07-13 | 2023-07-13 | 2025-07-31 | 1 W 58TH ST, NEW YORK, New York, 10019 | Restaurant |
0423-23-136999 | Alcohol sale | 2023-07-13 | 2023-07-13 | 2025-07-31 | 1 W 58TH ST, NEW YORK, New York, 10019 | Additional Bar |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-25 | 2013-06-18 | Address | 1 CENTRAL PARK WEST, SUITE 30 F, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220113002205 | 2022-01-13 | BIENNIAL STATEMENT | 2022-01-13 |
161214006136 | 2016-12-14 | BIENNIAL STATEMENT | 2016-07-01 |
150317006329 | 2015-03-17 | BIENNIAL STATEMENT | 2014-07-01 |
130618000136 | 2013-06-18 | CERTIFICATE OF CHANGE | 2013-06-18 |
121025000730 | 2012-10-25 | CERTIFICATE OF PUBLICATION | 2012-10-25 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State