Name: | ROADIES DINER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Nov 2012 (12 years ago) |
Date of dissolution: | 30 Dec 2019 |
Entity Number: | 4326053 |
ZIP code: | 27601 |
County: | Orange |
Place of Formation: | New York |
Address: | 300 WEST HARGETT STEET, 637, RALEIGH, NC, United States, 27601 |
Name | Role | Address |
---|---|---|
ROADIES DINER LLC | DOS Process Agent | 300 WEST HARGETT STEET, 637, RALEIGH, NC, United States, 27601 |
Name | Role | Address |
---|---|---|
ERICA PRATICO | Agent | 6 LAZAROFF LANE, NEW WINDSOR, NY, 12553 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-16 | 2019-08-07 | Address | 88 GERRISH AVE, 314, CHELSEA, MA, 02150, USA (Type of address: Service of Process) |
2016-02-17 | 2016-12-16 | Address | 6 LAZAROFF LANE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
2012-11-29 | 2016-02-17 | Address | 17 WILLOUGHBY AVE #4, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191230000538 | 2019-12-30 | ARTICLES OF DISSOLUTION | 2019-12-30 |
190807060574 | 2019-08-07 | BIENNIAL STATEMENT | 2018-11-01 |
161216006257 | 2016-12-16 | BIENNIAL STATEMENT | 2016-11-01 |
160217000538 | 2016-02-17 | CERTIFICATE OF CHANGE | 2016-02-17 |
151015000365 | 2015-10-15 | CERTIFICATE OF AMENDMENT | 2015-10-15 |
141112006421 | 2014-11-12 | BIENNIAL STATEMENT | 2014-11-01 |
130403000828 | 2013-04-03 | CERTIFICATE OF PUBLICATION | 2013-04-03 |
121129000861 | 2012-11-29 | ARTICLES OF ORGANIZATION | 2012-11-29 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State