Name: | STREET FOOD GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Jul 2019 (6 years ago) |
Date of dissolution: | 12 Dec 2023 |
Entity Number: | 5587196 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 broadway, ste y, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NEW YORK REGISTERED AGENT LLC | DOS Process Agent | 418 broadway, ste y, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NEW YORK REGISTERED AGENT LLC | Agent | 418 BROADWAY, ste y, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-18 | 2023-12-13 | Address | 418 BROADWAY, ste y, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-01-18 | 2023-12-13 | Address | 418 broadway, ste y, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-07-15 | 2023-01-18 | Address | 420 LEXINGTON AVENUE #2250, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231213020548 | 2023-12-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-12 |
230124002299 | 2023-01-24 | BIENNIAL STATEMENT | 2021-07-01 |
230118002073 | 2023-01-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-17 |
190715010259 | 2019-07-15 | ARTICLES OF ORGANIZATION | 2019-07-15 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State