Name: | U.S. TACO HOLDING CO., LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Jul 2013 (12 years ago) |
Date of dissolution: | 18 Jul 2017 |
Entity Number: | 4430411 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-07-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-64216 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-64217 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170718000214 | 2017-07-18 | ARTICLES OF DISSOLUTION | 2017-07-18 |
160629006153 | 2016-06-29 | BIENNIAL STATEMENT | 2015-07-01 |
131223000499 | 2013-12-23 | CERTIFICATE OF PUBLICATION | 2013-12-23 |
130712000648 | 2013-07-12 | ARTICLES OF ORGANIZATION | 2013-07-12 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State