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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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 |
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) |
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