Search icon

SMG FOOD AND BEVERAGE, LLC

Company Details

Name: SMG FOOD AND BEVERAGE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2008 (17 years ago)
Entity Number: 3621267
ZIP code: 12207
County: Nassau
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

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

Licenses

Number Type Date Last renew date End date Address Description
0370-24-231987-14 Alcohol sale 2024-10-09 2024-10-09 2024-10-31 515 MONTGOMERY ST, SYRACUSE, NY, 13202 Additional Bar
0370-24-231988-06 Alcohol sale 2024-10-09 2024-10-09 2024-10-31 421 MONTGOMERY ST, SYRACUSE, New York, 13202 Additional Bar
0370-24-231987-10 Alcohol sale 2024-10-09 2024-10-09 2024-10-31 515 MONTGOMERY ST, SYRACUSE, NY, 13202 Additional Bar
0370-24-231987-17 Alcohol sale 2024-10-09 2024-10-09 2024-10-31 515 MONTGOMERY ST, SYRACUSE, NY, 13202 Additional Bar
0370-24-231986-05 Alcohol sale 2024-10-09 2024-10-09 2024-10-31 800 S STATE ST, SYRACUSE, NY, 13202 Additional Bar
0370-24-231988-03 Alcohol sale 2024-10-09 2024-10-09 2024-10-31 421 MONTGOMERY ST, SYRACUSE, NY, 13202 Additional Bar
0370-24-231987-02 Alcohol sale 2024-10-09 2024-10-09 2024-10-31 515 MONTGOMERY ST, SYRACUSE, NY, 13202 Additional bar- ball park, race track, etc
0370-24-231986-01 Alcohol sale 2024-10-09 2024-10-09 2024-10-31 800 S STATE ST, SYRACUSE, NY, 13202 Additional Bar
0370-24-231986-06 Alcohol sale 2024-10-09 2024-10-09 2024-10-31 800 S STATE ST, SYRACUSE, NY, 13202 Additional Bar
0370-24-231987-11 Alcohol sale 2024-10-09 2024-10-09 2024-10-31 515 MONTGOMERY ST, SYRACUSE, NY, 13202 Additional Bar

History

Start date End date Type Value
2010-03-04 2024-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2010-03-04 2024-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-01-23 2010-03-04 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-01-23 2010-03-04 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102000641 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220118001742 2022-01-18 BIENNIAL STATEMENT 2022-01-18
200102062083 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180105006465 2018-01-05 BIENNIAL STATEMENT 2018-01-01
160125006158 2016-01-25 BIENNIAL STATEMENT 2016-01-01
140107006145 2014-01-07 BIENNIAL STATEMENT 2014-01-01
120202002465 2012-02-02 BIENNIAL STATEMENT 2012-01-01
100316002855 2010-03-16 BIENNIAL STATEMENT 2010-01-01
100304000964 2010-03-04 CERTIFICATE OF CHANGE 2010-03-04
080411000016 2008-04-11 CERTIFICATE OF PUBLICATION 2008-04-11

Date of last update: 03 Feb 2025

Sources: New York Secretary of State