Name: | FASHIONED HOSPITALITY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Mar 2017 (8 years ago) |
Entity Number: | 5104967 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 121 E 27TH STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
FASHIONED HOSPITALITY, LLC | DOS Process Agent | 121 E 27TH STREET, NEW YORK, NY, United States, 10016 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-21-119942 | Alcohol sale | 2023-11-02 | 2023-11-02 | 2025-10-31 | 121 E 27TH ST, NEW YORK, New York, 10016 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-04 | 2024-05-10 | Address | 121 E 27TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2023-08-03 | 2024-03-04 | Address | 1 blue hill plaza, ll #1509-43, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process) |
2023-05-16 | 2023-08-03 | Address | 1 blue hill plaza, ll #1509-43, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process) |
2017-03-20 | 2023-05-16 | Address | 105 E 37TH STREET, APT 2A, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240510001541 | 2024-05-01 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-01 |
240304006015 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
230803003017 | 2023-08-02 | CERTIFICATE OF PUBLICATION | 2023-08-02 |
230516005091 | 2023-05-16 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-16 |
220215002589 | 2022-02-15 | BIENNIAL STATEMENT | 2022-02-15 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State