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
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2074883-DCA | Inactive | Business | 2018-07-02 | 2020-09-15 |
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) |
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 |
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 |
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