Search icon

CLUB MACANUDO, INC.

Company Details

Name: CLUB MACANUDO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1995 (30 years ago)
Entity Number: 1945890
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 2100 E Cary St, Suite 200, Richmond, VA, United States, 23223
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 804-935-2829

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
OWEN J. MCKEON Chief Executive Officer 1911 SPILLMAN DRIVE, BETHLEHEM, PA, United States, 18015

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-131599 No data Alcohol sale 2023-03-17 2023-03-17 2025-03-31 26 E 63RD STREET, NEW YORK, New York, 10021 Restaurant
0370-23-131599 No data Alcohol sale 2023-03-17 2023-03-17 2025-03-31 26 E 63RD STREET, NEW YORK, New York, 10021 Food & Beverage Business
2079045-1-DCA Active Business 2018-10-12 No data 2023-12-31 No data No data

History

Start date End date Type Value
2023-08-11 2023-08-11 Address 1911 SPILLMAN DRIVE, BETHLEHEM, PA, 18015, USA (Type of address: Chief Executive Officer)
2019-08-01 2023-08-11 Address 1911 SPILLMAN DRIVE, BETHLEHEM, PA, 18015, USA (Type of address: Chief Executive Officer)
2014-04-30 2023-08-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-04-30 2023-08-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-08-02 2019-08-01 Address 10900 NUCKOLS ROAD, SUITE 100, GLEN ALLEN, VA, 23060, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230811003467 2023-08-11 BIENNIAL STATEMENT 2023-08-01
210809001139 2021-08-09 BIENNIAL STATEMENT 2021-08-09
190801060612 2019-08-01 BIENNIAL STATEMENT 2019-08-01
170801006611 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150826006151 2015-08-26 BIENNIAL STATEMENT 2015-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3389641 RENEWAL INVOICED 2021-11-16 200 Tobacco Retail Dealer Renewal Fee
3143967 LICENSEDOC0 INVOICED 2020-01-14 0 License Document Replacement, Lost in Mail
3125887 LICENSEDOC0 INVOICED 2019-12-11 0 License Document Replacement, Lost in Mail
3117897 RENEWAL INVOICED 2019-11-20 200 Tobacco Retail Dealer Renewal Fee
2907636 LICENSE INVOICED 2018-10-11 150 Tobacco Retail Dealer License Fee

Court Cases

Court Case Summary

Filing Date:
2014-10-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
DWYER
Party Role:
Plaintiff
Party Name:
CLUB MACANUDO, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-01-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
ROSENBERG
Party Role:
Plaintiff
Party Name:
CLUB MACANUDO, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State