Name: | DOS TOROS GRAND CENTRAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Sep 2014 (10 years ago) |
Entity Number: | 4640917 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DOS TOROS GRAND CENTRAL LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0138-21-122226 | Alcohol sale | 2024-03-14 | 2024-03-14 | 2027-03-31 | 465 LEXINGTON AVE, NEW YORK, New York, 10017 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-09 | 2024-09-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-10-09 | 2024-09-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-09-23 | 2020-10-09 | Address | 465 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903005771 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220901000055 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
201211060171 | 2020-12-11 | BIENNIAL STATEMENT | 2020-09-01 |
201009000304 | 2020-10-09 | CERTIFICATE OF CHANGE | 2020-10-09 |
200115060461 | 2020-01-15 | BIENNIAL STATEMENT | 2018-09-01 |
170818006081 | 2017-08-18 | BIENNIAL STATEMENT | 2016-09-01 |
150424000982 | 2015-04-24 | CERTIFICATE OF PUBLICATION | 2015-04-24 |
140923010335 | 2014-09-23 | ARTICLES OF ORGANIZATION | 2014-09-23 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State