Name: | INWOOD HOSPITALITY PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Jun 2007 (18 years ago) |
Entity Number: | 3536058 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 87 WALKER STREET, FL 2, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 87 WALKER STREET, FL 2, NEW YORK, NY, United States, 10013 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-107521 | Alcohol sale | 2024-05-20 | 2024-05-20 | 2026-05-31 | 348 DYCKMAN ST, NEW YORK, New York, 10034 | Restaurant |
0423-22-112942 | Alcohol sale | 2024-05-20 | 2024-05-20 | 2026-05-31 | 348 DYCKMAN ST, NEW YORK, NY, 10034 | Additional Bar |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-18 | 2018-06-06 | Address | 87 WALKER ST., FLOOR 2, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2007-06-26 | 2014-03-18 | Address | 185 VARICK STREET, SUITE 505, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190806000791 | 2019-08-06 | CERTIFICATE OF AMENDMENT | 2019-08-06 |
180606000236 | 2018-06-06 | CERTIFICATE OF CHANGE | 2018-06-06 |
140318000825 | 2014-03-18 | CERTIFICATE OF CHANGE | 2014-03-18 |
070626000421 | 2007-06-26 | ARTICLES OF ORGANIZATION | 2007-06-26 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State