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