UMBERTO DEER PARK, LLC

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 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
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.
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 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State