Name: | COGNAC ONE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 May 2007 (18 years ago) |
Entity Number: | 3519951 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 135 EAST 57TH STREET, 10TH FLOOR, UNIT 86, NEW YORK, NY, United States, 10022 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | COGNAC ONE LLC, FLORIDA | M08000004193 | FLORIDA |
Name | Role | Address |
---|---|---|
XAVIER FLOURET | DOS Process Agent | 135 EAST 57TH STREET, 10TH FLOOR, UNIT 86, NEW YORK, NY, United States, 10022 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0007-22-128896 | Alcohol sale | 2022-08-04 | 2022-08-04 | 2025-08-31 | 135 E 57TH ST, NEW YORK, New York, 10022 | Wholesale Wine |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-04 | 2023-05-15 | Address | 135 EAST 57TH STREET, 10TH FLOOR, UNIT 86, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-05-23 | 2021-05-04 | Address | 140 WEST 57TH ST SUITE 12C, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2008-08-22 | 2011-05-23 | Address | SUITE 330, 29 EAST 61ST STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2007-05-21 | 2008-08-22 | Address | 429 EAST 52ND ST LOBBY OFFICE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230515003679 | 2023-05-15 | BIENNIAL STATEMENT | 2023-05-01 |
210504060423 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
150504006860 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
130507007337 | 2013-05-07 | BIENNIAL STATEMENT | 2013-05-01 |
110523002443 | 2011-05-23 | BIENNIAL STATEMENT | 2011-05-01 |
090506002602 | 2009-05-06 | BIENNIAL STATEMENT | 2009-05-01 |
080822000714 | 2008-08-22 | CERTIFICATE OF CHANGE | 2008-08-22 |
070907000068 | 2007-09-07 | CERTIFICATE OF PUBLICATION | 2007-09-07 |
070521000013 | 2007-05-21 | ARTICLES OF ORGANIZATION | 2007-05-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1781177703 | 2020-05-01 | 0202 | PPP | 135 E 57TH ST UNIT 86, NEW YORK, NY, 10022 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4908088600 | 2021-03-20 | 0202 | PPS | 135 E 57th St Unit 86, New York, NY, 10022-2158 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State