Search icon

CAMPARI AMERICA LLC

Company Details

Name: CAMPARI AMERICA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jan 2001 (24 years ago)
Entity Number: 2594438
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 State Street, Albany, NY, United States, 12207

Agent

Name Role Address
SARAH BRADLEY Agent 1114 AVENUE OF THE AMERICAS, 19TH FLOOR, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Licenses

Number Type Date Last renew date End date Address Description
0009-21-114978 Alcohol sale 2021-12-21 2021-12-21 2024-11-30 1114 AVENUE OF THE AMERICAS, NEW YORK, New York, 10036 Wholesale Liquor

History

Start date End date Type Value
2023-04-18 2025-01-02 Address 1114 AVENUE OF THE AMERICAS, 19TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2023-04-18 2025-01-02 Address 1114 AVENUE OF THE AMERICAS, 19TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2019-01-09 2023-04-18 Address 1114 AVENUE OF THE AMERICAS, 19TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2018-09-26 2023-04-18 Address 1114 AVENUE OF THE AMERICAS, 19TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2018-09-26 2019-01-09 Address 1114 AVENUE OF THE AMERICAS, 30TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2017-08-29 2018-09-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-10-20 2017-08-29 Address 1255 BATTERY STREE, SUITE 500, SAN FRANCISCO, CA, 94111, USA (Type of address: Service of Process)
2010-06-07 2016-10-20 Address ONE BEACH STREET, SUITE 300, SAN FRANCISCO, CA, 94133, USA (Type of address: Service of Process)
2001-01-16 2010-06-07 Address 2282 VAN NESS AVENUE, SAN FRANCISCO, CA, 94109, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102002790 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230418001222 2023-04-18 BIENNIAL STATEMENT 2023-01-01
210115060047 2021-01-15 BIENNIAL STATEMENT 2021-01-01
190109060899 2019-01-09 BIENNIAL STATEMENT 2019-01-01
180926000091 2018-09-26 CERTIFICATE OF CHANGE 2018-09-26
170829000665 2017-08-29 CERTIFICATE OF CHANGE 2017-08-29
170110007362 2017-01-10 BIENNIAL STATEMENT 2017-01-01
161020002022 2016-10-20 BIENNIAL STATEMENT 2015-01-01
150113000548 2015-01-13 CERTIFICATE OF AMENDMENT 2015-01-13
100607000230 2010-06-07 CERTIFICATE OF CHANGE 2010-06-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State