Name: | 555 8TH AVE TACOS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Dec 2016 (8 years ago) |
Entity Number: | 5054246 |
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 |
---|---|---|
555 8TH AVE TACOS LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-09 | 2024-12-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-10-09 | 2024-12-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-12-16 | 2020-10-09 | Address | 648 BROADWAY, SUITE 505/506, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203005383 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
221201003639 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
201211060146 | 2020-12-11 | BIENNIAL STATEMENT | 2020-12-01 |
201009000200 | 2020-10-09 | CERTIFICATE OF CHANGE | 2020-10-09 |
200512000686 | 2020-05-12 | CERTIFICATE OF CHANGE | 2020-05-12 |
200428000244 | 2020-04-28 | CERTIFICATE OF PUBLICATION | 2020-04-28 |
200220000245 | 2020-02-20 | CERTIFICATE OF CORRECTION | 2020-02-20 |
200115060448 | 2020-01-15 | BIENNIAL STATEMENT | 2018-12-01 |
161216010256 | 2016-12-16 | ARTICLES OF ORGANIZATION | 2016-12-16 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State