MASSANOIS, LLC
Headquarter
Name: | MASSANOIS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Feb 2006 (19 years ago) |
Entity Number: | 3317589 |
ZIP code: | 10016 |
County: | Westchester |
Place of Formation: | New York |
Address: | 443 PARK AVENUE SOUTH, SUITE 501, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MASSANOIS, LLC | DOS Process Agent | 443 PARK AVENUE SOUTH, SUITE 501, NEW YORK, NY, United States, 10016 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0009-22-115716 | Alcohol sale | 2022-01-18 | 2022-01-18 | 2025-02-28 | 443 PARK AVE S, NEW YORK, New York, 10016 | Wholesale Liquor |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-03 | 2020-02-03 | Address | 443 PARK AVENUE SOUTH, SUITE 700, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2011-10-25 | 2016-02-03 | Address | 14 HARWOOD COURT, SUITE 416, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2006-02-08 | 2011-10-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200203060859 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180206006731 | 2018-02-06 | BIENNIAL STATEMENT | 2018-02-01 |
160203006195 | 2016-02-03 | BIENNIAL STATEMENT | 2016-02-01 |
140211006505 | 2014-02-11 | BIENNIAL STATEMENT | 2014-02-01 |
130531000622 | 2013-05-31 | CERTIFICATE OF AMENDMENT | 2013-05-31 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State