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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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 |
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 |
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) |
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 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State