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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
OWEN J. MCKEON | Chief Executive Officer | 1911 SPILLMAN DRIVE, BETHLEHEM, PA, United States, 18015 |
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 |
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) |
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 |
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 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State