ABC & E, LLC

Name: | ABC & E, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Apr 2017 (8 years ago) |
Entity Number: | 5114179 |
ZIP code: | 10009 |
County: | New York |
Place of Formation: | New York |
Address: | 100 AVENUE C, GROUND FLOOR, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
DAVID HITCHNER | DOS Process Agent | 100 AVENUE C, GROUND FLOOR, NEW YORK, NY, United States, 10009 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0341-24-107949 | Alcohol sale | 2024-04-01 | 2024-04-01 | 2024-11-30 | 140 CARDER RD, NEW YORK, NY, 10004 | Summer Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-03 | 2025-04-01 | Address | 100 AVENUE C, GROUND FLOOR, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
2021-01-29 | 2023-04-03 | Address | 735 EAST 9TH STREET, APT 4R, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
2017-04-04 | 2021-01-29 | Address | 101 AVENUE D, #10G, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401027137 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230403000529 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
211011000562 | 2021-10-11 | BIENNIAL STATEMENT | 2021-10-11 |
210129060393 | 2021-01-29 | BIENNIAL STATEMENT | 2019-04-01 |
170727000664 | 2017-07-27 | CERTIFICATE OF CHANGE | 2017-07-27 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State