Name: | OAXACA AGAVE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jul 2006 (19 years ago) |
Entity Number: | 3384918 |
ZIP code: | 12871 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 42 FERRY STREET, SCHUYLERVILLE, NY, United States, 12871 |
Name | Role | Address |
---|---|---|
ROBERT CHRUST | DOS Process Agent | 42 FERRY STREET, SCHUYLERVILLE, NY, United States, 12871 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-234923 | Alcohol sale | 2023-01-09 | 2023-01-09 | 2025-02-28 | 42 FERRY STREET, SCHUYLERVILLE, New York, 12871 | Restaurant |
0423-23-237594 | Alcohol sale | 2023-01-09 | 2023-01-09 | 2025-02-28 | 42 FERRY STREET, SCHUYLERVILLE, New York, 12871 | Additional Bar |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-18 | 2010-08-17 | Address | 650 FRANKLIN ST STE 200, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
2006-07-06 | 2008-07-18 | Address | MULLANEY GORDON & GALVIN P.C., 9 CORNELL RD., AIRPORT PARK, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140702006593 | 2014-07-02 | BIENNIAL STATEMENT | 2014-07-01 |
120703006138 | 2012-07-03 | BIENNIAL STATEMENT | 2012-07-01 |
100817003040 | 2010-08-17 | BIENNIAL STATEMENT | 2010-07-01 |
080718003256 | 2008-07-18 | BIENNIAL STATEMENT | 2008-07-01 |
060919000030 | 2006-09-19 | CERTIFICATE OF PUBLICATION | 2006-09-19 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State