Search icon

TB CANTINA LLC

Company Details

Name: TB CANTINA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 May 2017 (8 years ago)
Entity Number: 5132986
ZIP code: 10005
County: Queens
Place of Formation: Delaware
Address: 28 LIBERTY ST., 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
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Type Date Last renew date End date Address Description
0340-22-111819 Alcohol sale 2024-07-24 2024-07-24 2026-07-31 976 6TH AVE, NEW YORK, New York, 10018 Restaurant
0340-23-138199 Alcohol sale 2023-03-23 2023-03-23 2025-03-31 1501 BROADWAY, NEW YORK, New York, 10036 Restaurant
0240-23-141850 Alcohol sale 2023-01-23 2023-01-23 2025-01-31 224 7TH AVE, NEW YORK, New York, 10011 Restaurant
0240-22-102214 Alcohol sale 2022-11-29 2022-11-29 2024-11-30 500 8TH AVE, NEW YORK, New York, 10018 Restaurant
0340-22-113675 Alcohol sale 2022-09-13 2022-09-13 2024-09-30 840 8TH AVE, NEW YORK, New York, 10019 Restaurant

History

Start date End date Type Value
2019-01-28 2023-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-05-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-05-08 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
230501002470 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210504061175 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190509060287 2019-05-09 BIENNIAL STATEMENT 2019-05-01
SR-78783 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-78782 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170710000771 2017-07-10 CERTIFICATE OF PUBLICATION 2017-07-10
170508000327 2017-05-08 APPLICATION OF AUTHORITY 2017-05-08

Date of last update: 31 Jan 2025

Sources: New York Secretary of State