Name: | COCKTAIL CATERERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Jun 2007 (18 years ago) |
Entity Number: | 3528758 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 416 W 23RD ST, 4B, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 416 W 23RD ST, 4B, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-06 | 2012-08-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-06-08 | 2012-06-06 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-06-08 | 2009-06-16 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210602061683 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
190924002058 | 2019-09-24 | BIENNIAL STATEMENT | 2019-06-01 |
130703006187 | 2013-07-03 | BIENNIAL STATEMENT | 2013-06-01 |
120824001179 | 2012-08-24 | CERTIFICATE OF CHANGE | 2012-08-24 |
120606000424 | 2012-06-06 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-06 |
110623002519 | 2011-06-23 | BIENNIAL STATEMENT | 2011-06-01 |
090616002496 | 2009-06-16 | BIENNIAL STATEMENT | 2009-06-01 |
070608001002 | 2007-06-08 | ARTICLES OF ORGANIZATION | 2007-06-08 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State