Search icon

COGNAC ONE LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of COGNAC ONE LLC, FLORIDA M08000004193 FLORIDA

DOS Process Agent

Name Role Address
XAVIER FLOURET DOS Process Agent 135 EAST 57TH STREET, 10TH FLOOR, UNIT 86, NEW YORK, NY, United States, 10022

Licenses

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

History

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)

Filings

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

Date of last update: 04 Feb 2025

Sources: New York Secretary of State