Search icon

JIMMY-STEWART, LLC

Company Details

Name: JIMMY-STEWART, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jun 2007 (18 years ago)
Entity Number: 3537712
ZIP code: 12207
County: Orange
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

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

Licenses

Number Type Date Last renew date End date Address Description
0340-23-233540 Alcohol sale 2023-06-20 2023-06-20 2025-06-30 1130 1ST ST, NEW WINDSOR, New York, 12553 Restaurant
0267-22-202974 Alcohol sale 2022-10-11 2022-10-11 2024-09-30 1130 1ST ST, NEW WINDSOR, New York, 12553 Food & Beverage Business

History

Start date End date Type Value
2018-05-11 2023-06-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2018-05-11 2023-06-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-06-29 2018-05-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-06-29 2018-05-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230620004817 2023-06-20 BIENNIAL STATEMENT 2023-06-01
210603060236 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190627060170 2019-06-27 BIENNIAL STATEMENT 2019-06-01
180511000545 2018-05-11 CERTIFICATE OF CHANGE 2018-05-11
170602007309 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150602007380 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130903006522 2013-09-03 BIENNIAL STATEMENT 2013-06-01
090604002244 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070629000029 2007-06-29 APPLICATION OF AUTHORITY 2007-06-29

Date of last update: 04 Feb 2025

Sources: New York Secretary of State