Search icon

FOGO DE CHAO 53RD STREET, NEW YORK LLC

Company Details

Name: FOGO DE CHAO 53RD STREET, NEW YORK LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Nov 2012 (13 years ago)
Entity Number: 4315622
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST, SUITE K200, New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
FOGO DE CHAO 53RD STREET, NEW YORK LLC DOS Process Agent 28 LIBERTY ST, SUITE K200, New York, NY, United States, 10005

Licenses

Number Type Date Last renew date End date Address Description
0340-21-120873 Alcohol sale 2023-11-29 2023-11-29 2025-11-30 40 W 53RD ST, NEW YORK, New York, 10019 Restaurant
0423-21-120117 Alcohol sale 2023-11-29 2023-11-29 2025-11-30 40 W 53RD ST, NEW YORK, NY, 10019 Additional Bar

History

Start date End date Type Value
2020-11-13 2024-11-01 Address 5908 HEADQUARTERS DRIVE, SUITE K200, PLANO, TX, 75024, USA (Type of address: Service of Process)
2019-01-28 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-01 2020-11-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-11-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-11-01 2018-11-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101037327 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221101003878 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201113060167 2020-11-13 BIENNIAL STATEMENT 2020-11-01
SR-61990 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181101007757 2018-11-01 BIENNIAL STATEMENT 2018-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-1103860.00
Total Face Value Of Loan:
0.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State