Search icon

1290 6TH AVE TACOS, LLC

Company Details

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

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

Licenses

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

History

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)

Filings

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