Search icon

SMASHBURGER ACQUISITION - NY LLC

Company Details

Name: SMASHBURGER ACQUISITION - NY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Dec 2017 (7 years ago)
Entity Number: 5253378
ZIP code: 10005
County: Kings
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
0340-22-111384 Alcohol sale 2024-07-25 2024-07-25 2026-07-31 804 LEXINGTON AVE, NEW YORK, New York, 10065 Restaurant
0423-22-111049 Alcohol sale 2024-07-25 2024-07-25 2026-07-31 804 LEXINGTON AVE, MANHATTAN, New York, 10065 Additional Bar
0138-21-121714 Alcohol sale 2024-02-16 2024-02-16 2027-02-28 5210 KINGS HWY, BROOKLYN, New York, 11234 Food & Beverage Business

History

Start date End date Type Value
2019-01-28 2023-12-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-12-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-12-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-12-20 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
231206001837 2023-12-06 BIENNIAL STATEMENT 2023-12-01
211209002858 2021-12-09 BIENNIAL STATEMENT 2021-12-09
200922060155 2020-09-22 BIENNIAL STATEMENT 2019-12-01
SR-81363 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-81362 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State