TORTAZO NYC, LLC

Name: | TORTAZO NYC, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jan 2020 (5 years ago) |
Entity Number: | 5693560 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-21-117011 | Alcohol sale | 2023-10-20 | 2023-10-20 | 2025-09-30 | 1123 BROADWAY STORE E, NEW YORK, NY, 10010 | Restaurant |
0340-23-139004 | Alcohol sale | 2023-05-09 | 2023-05-09 | 2025-02-28 | 1441 BROADWAY, NEW YORK, New York, 10018 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-03 | 2024-03-07 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2020-01-22 | 2023-07-03 | Address | 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240307002468 | 2024-03-07 | BIENNIAL STATEMENT | 2024-03-07 |
230703002554 | 2023-06-30 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-30 |
220120004159 | 2022-01-20 | BIENNIAL STATEMENT | 2022-01-20 |
200331000204 | 2020-03-31 | CERTIFICATE OF PUBLICATION | 2020-03-31 |
200122000279 | 2020-01-22 | APPLICATION OF AUTHORITY | 2020-01-22 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State