Search icon

NEW YORK LUNCH, LLC

Company Details

Name: NEW YORK LUNCH, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Activ
Date of Organization in Rhode Island: 10 Feb 2006 (19 years ago)
Identification Number: 000154005
ZIP code: 02895
County: Providence County
Principal Address: 8 MAIN STREET, WOONSOCKET, RI, 02895, USA
Mailing Address: 90 BERTHA AVE, WOONSOCKET, RI, 02895-6010, USA
Purpose: REAL ESTATE
Historical names: E & K ENTERPRISES, LLC
E & K REALTY ENTERPRISES, LLC

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Address
EDWARD MONGEON Agent 8 MAIN STREET, WOONSOCKET, RI, 02895, USA

MANAGER

Name Role Address
ED MONGEON MANAGER 90 BERTHA AVENUE WOONSOCKET, RI 02895 USA

Events

Type Date Old Value New Value
Name Change 2006-06-22 E & K REALTY ENTERPRISES, LLC NEW YORK LUNCH, LLC
Name Change 2006-03-10 E & K ENTERPRISES, LLC E & K REALTY ENTERPRISES, LLC

Filings

Number Name File Date
202448903440 Annual Report 2024-03-19
202330223360 Annual Report 2023-03-08
202216614240 Statement of Change of Registered/Resident Agent 2022-04-29
202214833210 Annual Report 2022-04-15
202103874830 Annual Report 2021-10-26
202064508070 Annual Report 2020-10-14
202064511070 Statement of Change of Registered/Resident Agent 2020-10-14
201922167400 Annual Report 2019-10-02
201880797260 Annual Report 2018-11-01
201751546650 Annual Report 2017-10-13

Date of last update: 10 Oct 2024

Sources: Rhode Island Department of State