Search icon

AOA786 L.L.C.

Company Details

Name: AOA786 L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Oct 2017 (7 years ago)
Date of dissolution: 13 Jan 2025
Entity Number: 5226373
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 54 state street, ste 804, ALBANY, NY, United States, 12207

Contact Details

Phone +1 617-953-9361

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
the llc DOS Process Agent 54 state street, ste 804, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
2074883-DCA Inactive Business 2018-07-02 2020-09-15

History

Start date End date Type Value
2023-12-13 2025-02-25 Address 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-12-13 2025-02-25 Address 54 state street, ste 804, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-10-02 2023-12-13 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2023-10-02 2023-12-13 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2017-10-30 2023-10-02 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2017-10-30 2023-10-02 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250225002283 2025-01-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-13
231213022090 2023-11-30 CERTIFICATE OF CHANGE BY ENTITY 2023-11-30
231002001873 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211022000744 2021-10-22 BIENNIAL STATEMENT 2021-10-22
191007061041 2019-10-07 BIENNIAL STATEMENT 2019-10-01
171030010524 2017-10-30 ARTICLES OF ORGANIZATION 2017-10-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-26 No data 820 BROADWAY, Manhattan, NEW YORK, NY, 10003 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3015097 SWC-CIN-INT INVOICED 2019-04-10 39.189998626708984 Sidewalk Cafe Interest for Consent Fee
2854167 SWC-CON-ONL INVOICED 2018-09-06 2176.75 Sidewalk Cafe Consent Fee
2779425 LICENSE INVOICED 2018-04-20 510 Sidewalk Cafe License Fee
2779487 SEC-DEP-UN INVOICED 2018-04-20 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2779486 SWC-CON INVOICED 2018-04-20 445 Petition For Revocable Consent Fee
2779488 PLANREVIEW INVOICED 2018-04-20 310 Sidewalk Cafe Plan Review Fee

Date of last update: 24 Mar 2025

Sources: New York Secretary of State