Name: | WORLD YACHT L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Mar 2004 (21 years ago) |
Entity Number: | 3031686 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0361-22-127638 | Alcohol sale | 2024-06-26 | 2024-06-26 | 2024-09-30 | PIER 81 W 41ST ST, NEW YORK, New York, 10036 | Vessel |
0371-23-135125 | Alcohol sale | 2024-03-15 | 2024-03-15 | 2024-10-31 | PIER 81 WEST 41ST STREET, NEW YORK, New York, 10036 | Summer Food & beverage business |
0361-22-126305 | Alcohol sale | 2022-11-17 | 2022-11-17 | 2024-11-30 | PIER 81 W 41ST ST, NEW YORK, New York, 10036 | Vessel |
0423-22-114067 | Alcohol sale | 2022-11-17 | 2022-11-17 | 2024-11-30 | PIER 81 W 41ST ST, NEW YORK, New York, 10036 | Additional Bar |
0423-22-114458 | Alcohol sale | 2022-11-17 | 2022-11-17 | 2024-11-30 | PIER 81 W 41ST ST, NEW YORK, New York, 10036 | Additional Bar |
0423-22-114377 | Alcohol sale | 2022-11-16 | 2022-11-16 | 2024-12-31 | PIER 81 W 41ST ST, NEW YORK, New York, 10036 | Additional Bar |
0423-22-114378 | Alcohol sale | 2022-11-16 | 2022-11-16 | 2024-12-31 | PIER 81 W 41ST ST, NEW YORK, New York, 10036 | Additional Bar |
0361-22-126364 | Alcohol sale | 2022-11-16 | 2022-11-16 | 2024-12-31 | PIER 81 W 41ST ST, NEW YORK, New York, 10036 | Vessel |
0423-22-106047 | Alcohol sale | 2022-09-07 | 2022-09-07 | 2024-09-30 | PIER 81 WEST 41ST ST AT THE HU, NEW YORK, New York, 10036 | Additional Bar |
0423-22-106048 | Alcohol sale | 2022-09-07 | 2022-09-07 | 2024-09-30 | PIER 81 WEST 41ST ST AT THE HU, NEW YORK, New York, 10036 | Additional Bar |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-11-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-11-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2004-03-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-03-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241119004283 | 2024-11-19 | BIENNIAL STATEMENT | 2024-11-19 |
201201061836 | 2020-12-01 | BIENNIAL STATEMENT | 2020-03-01 |
SR-38889 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-38888 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
161026006226 | 2016-10-26 | BIENNIAL STATEMENT | 2016-03-01 |
141006006441 | 2014-10-06 | BIENNIAL STATEMENT | 2014-03-01 |
120509002632 | 2012-05-09 | BIENNIAL STATEMENT | 2012-03-01 |
100525003079 | 2010-05-25 | BIENNIAL STATEMENT | 2010-03-01 |
080805002304 | 2008-08-05 | BIENNIAL STATEMENT | 2008-03-01 |
060405002480 | 2006-04-05 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State