Name: | THE DOLAR SHOP RESTAURANT GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Nov 2014 (10 years ago) |
Date of dissolution: | 09 Dec 2024 |
Entity Number: | 4671154 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 133-53 37TH AVE, #106, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
GE LI | Agent | 133-53 37TH AVE. #106, FLUSHING, NY, 11354 |
Name | Role | Address |
---|---|---|
THE DOLAR SHOP RESTAURANT GROUP, LLC | DOS Process Agent | 133-53 37TH AVE, #106, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-18 | 2024-12-10 | Address | 133-53 37TH AVE. #106, FLUSHING, NY, 11354, USA (Type of address: Registered Agent) |
2019-05-14 | 2024-12-10 | Address | 133-53 37TH AVE, #106, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2014-11-24 | 2020-06-18 | Address | 224-23 57TH AVENUE, 1ST FLOOR, OAKLAND GARDENS, NY, 11364, USA (Type of address: Registered Agent) |
2014-11-24 | 2019-05-14 | Address | 224-23 57TH AVE, 1ST FLOOR, OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241210000413 | 2024-12-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-09 |
220920002936 | 2022-09-20 | BIENNIAL STATEMENT | 2020-11-01 |
200618000136 | 2020-06-18 | CERTIFICATE OF CHANGE | 2020-06-18 |
200608061011 | 2020-06-08 | BIENNIAL STATEMENT | 2018-11-01 |
190514000503 | 2019-05-14 | CERTIFICATE OF CHANGE | 2019-05-14 |
141124010289 | 2014-11-24 | ARTICLES OF ORGANIZATION | 2014-11-24 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State