Search icon

R&G SPRING LLC

Company claim

Is this your business?

Get access!

Company Details

Name: R&G SPRING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Oct 2012 (13 years ago)
Date of dissolution: 18 Sep 2024
Entity Number: 4307917
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 75 THOMPSON STREET, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 917-294-3781

DOS Process Agent

Name Role Address
R&G SPRING LLC DOS Process Agent 75 THOMPSON STREET, NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date End date
1463501-DCA Inactive Business 2013-04-26 2021-04-15

History

Start date End date Type Value
2021-05-28 2024-09-18 Address 75 THOMPSON STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2018-07-18 2021-05-28 Address 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Service of Process)
2016-11-07 2018-07-18 Address C/O REINHARDT LLP, 44 WALL ST, 10TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-10-22 2016-11-07 Address 44 WALL STREET, 10TH FLOOR, C/O REINHARDT LLP, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-10-15 2014-10-22 Address 44 WALL STREET, 10TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240918003262 2024-09-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-18
210528060340 2021-05-28 BIENNIAL STATEMENT 2020-10-01
181012006187 2018-10-12 BIENNIAL STATEMENT 2018-10-01
180718000210 2018-07-18 CERTIFICATE OF CHANGE 2018-07-18
161107006403 2016-11-07 BIENNIAL STATEMENT 2016-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175381 SWC-CIN-INT CREDITED 2020-04-10 175.41000366210938 Sidewalk Cafe Interest for Consent Fee
3165192 SWC-CON-ONL CREDITED 2020-03-03 2689.070068359375 Sidewalk Cafe Consent Fee
3020377 RENEWAL INVOICED 2019-04-19 510 Two-Year License Fee
3020378 SWC-CON INVOICED 2019-04-19 445 Petition For Revocable Consent Fee
2998564 SWC-CON-ONL INVOICED 2019-03-06 2628.610107421875 Sidewalk Cafe Consent Fee
2753025 SWC-CON-ONL INVOICED 2018-03-01 2579.60009765625 Sidewalk Cafe Consent Fee
2624987 SWC-CIN-INT INVOICED 2017-06-14 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
2591395 SWC-CIN-INT INVOICED 2017-04-15 164.7899932861328 Sidewalk Cafe Interest for Consent Fee
2590422 RENEWAL INVOICED 2017-04-14 510 Two-Year License Fee
2590423 SWC-CON CREDITED 2017-04-14 445 Petition For Revocable Consent Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State