Search icon

SMOKEY BONES, LLC

Branch

Company Details

Name: SMOKEY BONES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 2007 (18 years ago)
Branch of: SMOKEY BONES, LLC, Florida (Company Number L07000061106)
Entity Number: 3549155
ZIP code: 10005
County: Rockland
Place of Formation: Florida
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2023-02-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-02-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-01-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-01-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-07-30 2008-01-03 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230208003625 2023-02-08 BIENNIAL STATEMENT 2021-07-01
200608060959 2020-06-08 BIENNIAL STATEMENT 2019-07-01
SR-47674 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-47675 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
130731006041 2013-07-31 BIENNIAL STATEMENT 2013-07-01
120130002922 2012-01-30 BIENNIAL STATEMENT 2011-07-01
100607002986 2010-06-07 BIENNIAL STATEMENT 2009-07-01
080305000223 2008-03-05 CERTIFICATE OF AMENDMENT 2008-03-05
080103000023 2008-01-03 CERTIFICATE OF CHANGE 2008-01-03
070730000183 2007-07-30 APPLICATION OF AUTHORITY 2007-07-30

Date of last update: 04 Feb 2025

Sources: New York Secretary of State