Name: | 1290 6TH AVE TACOS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Apr 2015 (10 years ago) |
Entity Number: | 4736089 |
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 |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0138-22-100965 | Alcohol sale | 2022-05-26 | 2022-05-26 | 2025-05-31 | 1290 6TH AVE, NEW YORK, New York, 10019 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-09 | 2023-04-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-10-09 | 2023-04-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-08-18 | 2020-10-09 | Address | 1290 6TH AVE, NEW YORK, NY, 10104, USA (Type of address: Service of Process) |
2015-04-02 | 2017-08-18 | Address | 41 UNION SQUARE WEST, SUITE 820, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230405000287 | 2023-04-05 | BIENNIAL STATEMENT | 2023-04-01 |
210426060239 | 2021-04-26 | BIENNIAL STATEMENT | 2021-04-01 |
201009000224 | 2020-10-09 | CERTIFICATE OF CHANGE | 2020-10-09 |
200514000081 | 2020-05-14 | CERTIFICATE OF CHANGE | 2020-05-14 |
200428000858 | 2020-04-28 | CERTIFICATE OF PUBLICATION | 2020-04-28 |
200220000250 | 2020-02-20 | CERTIFICATE OF CORRECTION | 2020-02-20 |
200115060458 | 2020-01-15 | BIENNIAL STATEMENT | 2019-04-01 |
170818006082 | 2017-08-18 | BIENNIAL STATEMENT | 2017-04-01 |
150402000059 | 2015-04-02 | ARTICLES OF ORGANIZATION | 2015-04-02 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State