Name: | CONTENTO NYC LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jan 2019 (6 years ago) |
Entity Number: | 5468020 |
ZIP code: | 10029 |
County: | Albany |
Place of Formation: | New York |
Address: | 64 East 111th Street #907, New York, NY, United States, 10029 |
CIK number | Mailing Address | Business Address | Phone | |
---|---|---|---|---|
0001813529 | 88 E 111TH ST, NEW YORK, NY, 10029 | 88 E 111TH ST, NEW YORK, NY, 10029 | (914) 260-9715 | |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 64 East 111th Street #907, New York, NY, United States, 10029 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-112570 | Alcohol sale | 2022-11-03 | 2022-11-03 | 2024-10-31 | 88 E 111TH ST, NEW YORK, New York, 10029 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-12 | 2025-03-04 | Address | 64 East 111th Street Suit 907, New York, NY, 10029, USA (Type of address: Service of Process) |
2024-07-08 | 2024-07-12 | Address | 64 East 111th Street Suit 907, New York, NY, 10029, USA (Type of address: Service of Process) |
2019-01-03 | 2024-07-08 | Address | 111 JOHN STREET, SUITE 2510, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304003399 | 2025-02-24 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-24 |
240712001117 | 2024-07-11 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-07-11 |
240708001049 | 2024-07-08 | BIENNIAL STATEMENT | 2024-07-08 |
190103010379 | 2019-01-03 | ARTICLES OF ORGANIZATION | 2019-01-03 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State