Search icon

MARGARET RIVER IMPORTS, LLC

Company Details

Name: MARGARET RIVER IMPORTS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Dec 2006 (18 years ago)
Entity Number: 3450834
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Licenses

Number Type Date Last renew date End date Address Description
0007-22-127333 Alcohol sale 2022-08-19 2022-08-19 2025-06-30 1251 AVE OF THE AMRCS 35TH FL, NEW YORK, New York, 10020 Wholesale Wine

History

Start date End date Type Value
2012-02-21 2024-12-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-02-21 2024-12-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-12-18 2012-02-21 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241206004127 2024-12-06 BIENNIAL STATEMENT 2024-12-06
221206000868 2022-12-06 BIENNIAL STATEMENT 2022-12-01
201209060714 2020-12-09 BIENNIAL STATEMENT 2020-12-01
181220006086 2018-12-20 BIENNIAL STATEMENT 2018-12-01
161202006211 2016-12-02 BIENNIAL STATEMENT 2016-12-01
141201007525 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121220006241 2012-12-20 BIENNIAL STATEMENT 2012-12-01
120221001407 2012-02-21 CERTIFICATE OF CHANGE 2012-02-21
101228002122 2010-12-28 BIENNIAL STATEMENT 2010-12-01
081210002276 2008-12-10 BIENNIAL STATEMENT 2008-12-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State