Name: | OYSTER WORKS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Sep 2000 (25 years ago) |
Entity Number: | 2552858 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: LAWRENCE R. HAUT, ESQ., 711 THIRD AVENUE, FLOOR 17, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O GOLENBOCK EISEMAN ASSOR BELL & PESKOE LLP | DOS Process Agent | ATTN: LAWRENCE R. HAUT, ESQ., 711 THIRD AVENUE, FLOOR 17, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-25 | 2020-06-26 | Address | 227 TENTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-10-26 | 2019-12-12 | Name | BEANSTALK RESTAURANTS LLC |
2004-10-26 | 2013-01-25 | Address | 2 SUMMIT CT., SUITE 302, FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
2001-03-21 | 2004-10-26 | Name | THE RED CAT RESTAURANT GROUP, LLC |
2000-09-14 | 2001-03-21 | Name | THE GOLDEN SNAIL, LLC |
2000-09-14 | 2004-10-26 | Address | 1 MAHOPAC PLAZA, MAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200626000708 | 2020-06-26 | CERTIFICATE OF CHANGE | 2020-06-26 |
191212000508 | 2019-12-12 | CERTIFICATE OF AMENDMENT | 2019-12-12 |
180814006444 | 2018-08-14 | BIENNIAL STATEMENT | 2016-09-01 |
150415006224 | 2015-04-15 | BIENNIAL STATEMENT | 2014-09-01 |
130125002472 | 2013-01-25 | BIENNIAL STATEMENT | 2012-09-01 |
041026000564 | 2004-10-26 | CERTIFICATE OF AMENDMENT | 2004-10-26 |
010321000552 | 2001-03-21 | CERTIFICATE OF AMENDMENT | 2001-03-21 |
000914000518 | 2000-09-14 | ARTICLES OF ORGANIZATION | 2000-09-14 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State