Name: | KAZUNORI 28TH STREET, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jun 2016 (9 years ago) |
Entity Number: | 4967582 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0240-22-101744 | Alcohol sale | 2024-07-28 | 2024-07-28 | 2026-07-31 | 13 15 W 28TH ST, NEW YORK, New York, 10001 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-29 | 2024-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-08-29 | 2024-06-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-02-18 | 2023-08-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-02-18 | 2023-08-29 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-06-23 | 2022-02-18 | Address | 11628 SANTA MONICA BLVD, SUITE 200, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603004606 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
230829004154 | 2023-08-29 | BIENNIAL STATEMENT | 2022-06-01 |
220218002458 | 2022-02-18 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-18 |
200608061366 | 2020-06-08 | BIENNIAL STATEMENT | 2020-06-01 |
180618006170 | 2018-06-18 | BIENNIAL STATEMENT | 2018-06-01 |
160819000237 | 2016-08-19 | CERTIFICATE OF PUBLICATION | 2016-08-19 |
160623000172 | 2016-06-23 | APPLICATION OF AUTHORITY | 2016-06-23 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State