Search icon

UMBERTO DEER PARK, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: UMBERTO DEER PARK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Mar 1995 (30 years ago)
Entity Number: 1902955
ZIP code: 10528
County: Suffolk
Place of Formation: New York
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001395827
Phone:
631-715-4100

Latest Filings

Form type:
424B3
File number:
333-142081-17
Filing date:
2007-04-27
File:
Form type:
EFFECT
File number:
333-142081-17
Filing date:
2007-04-26
File:
Form type:
S-4
File number:
333-142081-17
Filing date:
2007-04-13
File:

Licenses

Number Type Date Last renew date End date Address Description
0240-21-123629 Alcohol sale 2023-11-16 2023-11-16 2025-11-30 30 DEER SHORE SQUARE, NORTH BABYLON, New York, 11703 Restaurant

History

Start date End date Type Value
2015-07-03 2023-02-06 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2015-07-03 2023-02-06 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2011-04-06 2015-07-03 Address 401 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2009-06-10 2015-07-03 Address 401 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Registered Agent)
2009-06-10 2011-04-06 Address 401 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230206002027 2022-06-01 CERTIFICATE OF CHANGE BY ENTITY 2022-06-01
150703000101 2015-07-03 CERTIFICATE OF CHANGE 2015-07-03
130422002466 2013-04-22 BIENNIAL STATEMENT 2013-03-01
110406002557 2011-04-06 BIENNIAL STATEMENT 2011-03-01
090610000046 2009-06-10 CERTIFICATE OF CHANGE 2009-06-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State