Search icon

660 12TH AVENUE SUBSIDIARY, L.L.C.

Company Details

Name: 660 12TH AVENUE SUBSIDIARY, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Apr 2017 (8 years ago)
Entity Number: 5116368
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
660 12TH AVENUE SUBSIDIARY, L.L.C. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Licenses

Number Type Date Last renew date End date Address Description
0346-22-117262 Alcohol sale 2024-03-29 2024-03-29 2026-03-31 660 12TH AVE, NEW YORK, New York, 10019 Catering Establishment

History

Start date End date Type Value
2019-04-02 2023-04-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-04-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-04-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-04-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230403003680 2023-04-03 BIENNIAL STATEMENT 2023-04-01
210426060354 2021-04-26 BIENNIAL STATEMENT 2021-04-01
190402061175 2019-04-02 BIENNIAL STATEMENT 2019-04-01
SR-78448 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-78447 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170609000233 2017-06-09 CERTIFICATE OF PUBLICATION 2017-06-09
170407000015 2017-04-07 APPLICATION OF AUTHORITY 2017-04-07

Date of last update: 31 Jan 2025

Sources: New York Secretary of State