Search icon

SMASHBURGER ACQUISITION - WESTCHESTER LLC

Company Details

Name: SMASHBURGER ACQUISITION - WESTCHESTER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Oct 2014 (10 years ago)
Entity Number: 4648484
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140790 Alcohol sale 2024-06-12 2024-06-12 2025-04-30 193 W 237TH ST, BRONX, New York, 10463 Restaurant

History

Start date End date Type Value
2019-01-28 2024-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-10-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-10-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001041451 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221005001496 2022-10-05 BIENNIAL STATEMENT 2022-10-01
201002060531 2020-10-02 BIENNIAL STATEMENT 2020-10-01
SR-105476 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-105477 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181001008140 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161012006463 2016-10-12 BIENNIAL STATEMENT 2016-10-01
141222000679 2014-12-22 CERTIFICATE OF PUBLICATION 2014-12-22
141008000806 2014-10-08 APPLICATION OF AUTHORITY 2014-10-08

Date of last update: 01 Feb 2025

Sources: New York Secretary of State