Search icon

RCSH OPERATIONS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: RCSH OPERATIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jan 2001 (24 years ago)
Entity Number: 2594217
ZIP code: 10528
County: Westchester
Place of Formation: Louisiana
Address: 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

DOS Process Agent

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

Licenses

Number Type Date Last renew date End date Address Description
0340-22-111158 Alcohol sale 2024-07-18 2024-07-18 2026-07-31 881 WALT WHITMAN RD, MELVILLE, New York, 11747 Restaurant
0340-22-105610 Alcohol sale 2024-07-11 2024-07-11 2026-07-31 670 WHITE PLAINS ROAD, TARRYTOWN, New York, 10591 Restaurant
0340-22-111376 Alcohol sale 2024-03-22 2024-03-22 2026-03-31 472 SMITH HAVEN MALL, LAKE GROVE, New York, 11755 Restaurant

History

Start date End date Type Value
2016-07-27 2023-11-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-07-27 2023-11-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-02-03 2016-07-27 Address 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-01-18 2009-02-03 Address 500 INTERNATIONAL PARKWAY, SUITE 100, HEATHROW, FL, 32746, USA (Type of address: Service of Process)
2006-12-21 2007-01-18 Address 500 INTERNATIONAL PARKWAY, SUITE 100, HEATHROW, FL, 32746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231127002094 2023-11-27 CERTIFICATE OF CHANGE BY ENTITY 2023-11-27
230116000900 2023-01-16 BIENNIAL STATEMENT 2023-01-01
210120060359 2021-01-20 BIENNIAL STATEMENT 2021-01-01
190110060273 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170117006626 2017-01-17 BIENNIAL STATEMENT 2017-01-01

Court Cases

Court Case Summary

Filing Date:
2020-03-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
NELSON
Party Role:
Plaintiff
Party Name:
RCSH OPERATIONS, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-07-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
WEISS
Party Role:
Plaintiff
Party Name:
RCSH OPERATIONS, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State