Search icon

295 PARK TACOS LLC

Company Details

Name: 295 PARK TACOS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Oct 2013 (11 years ago)
Entity Number: 4477523
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-10-09 2023-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-10-09 2023-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-08-18 2020-10-09 Address 295 PARK AVE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2014-01-22 2017-08-18 Address C/O DOS TOROS TAQUERIA, 11 CARMINE STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2013-10-24 2014-01-22 Address 668 6TH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002003565 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211001004268 2021-10-01 BIENNIAL STATEMENT 2021-10-01
201009000211 2020-10-09 CERTIFICATE OF CHANGE 2020-10-09
191009060017 2019-10-09 BIENNIAL STATEMENT 2019-10-01
171010006389 2017-10-10 BIENNIAL STATEMENT 2017-10-01
170818006087 2017-08-18 BIENNIAL STATEMENT 2015-10-01
140617000218 2014-06-17 CERTIFICATE OF AMENDMENT 2014-06-17
140327000925 2014-03-27 CERTIFICATE OF PUBLICATION 2014-03-27
140122000917 2014-01-22 CERTIFICATE OF CHANGE 2014-01-22
131024000672 2013-10-24 ARTICLES OF ORGANIZATION 2013-10-24

Date of last update: 01 Feb 2025

Sources: New York Secretary of State