Search icon

LEGENDS HOSPITALITY, LLC

Company Details

Name: LEGENDS HOSPITALITY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Nov 2008 (16 years ago)
Entity Number: 3742585
ZIP code: 12207
County: Bronx
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

Licenses

Number Type Date Last renew date End date Address Description
0342-24-139721 Alcohol sale 2024-12-23 2024-12-23 2025-03-31 155 W 62nd St, New York, New York, 10023 Winter Restaurant
0524-24-36936 Alcohol sale 2024-11-22 2024-11-22 2025-04-30 185 Greenwich St, New York, NY, 10007 Temporary retail
0524-24-34885 Alcohol sale 2024-11-04 2024-11-04 2025-05-03 155 W 62nd St, New York, New York, 10023 Temporary retail
0371-23-128469 Alcohol sale 2024-07-24 2024-07-24 2024-09-30 75 RICHMOND TERRACE, STATEN ISLAND, New York, 10301 Summer Food & beverage business
0371-23-128469-01 Alcohol sale 2024-07-24 2024-07-24 2024-09-30 75 RICHMOND TERRACE, STATEN ISLAND, New York, 10301 Additional Bar-Seasonal
0371-23-128469-02 Alcohol sale 2024-07-24 2024-07-24 2024-09-30 75 RICHMOND TERRACE, STATEN ISLAND, New York, 10301 Additional Bar-Seasonal
0371-23-232176 Alcohol sale 2024-07-05 2024-07-05 2024-10-31 108 AVENUE OF THE PINES, SARATOGA SPRINGS, New York, 12866 Summer Food & beverage business
0341-24-109421-21 Alcohol sale 2024-06-25 2024-06-25 2024-10-31 1000 OCEAN PKWY, WANTAGH, New York, 11793 Additional Bar-Seasonal
0341-24-109421-23 Alcohol sale 2024-06-25 2024-06-25 2024-10-31 1000 OCEAN PKWY, WANTAGH, NY, 11793 Additional Bar-Seasonal
0341-24-109421-24 Alcohol sale 2024-06-25 2024-06-25 2024-10-31 1000 OCEAN PKWY, WANTAGH, New York, 11793 Additional Bar-Seasonal

History

Start date End date Type Value
2008-11-13 2024-11-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104005544 2024-11-04 BIENNIAL STATEMENT 2024-11-04
221118001711 2022-11-18 BIENNIAL STATEMENT 2022-11-01
201123060485 2020-11-23 BIENNIAL STATEMENT 2020-11-01
181101006445 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161102006767 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141106007055 2014-11-06 BIENNIAL STATEMENT 2014-11-01
121129006025 2012-11-29 BIENNIAL STATEMENT 2012-11-01
090319000394 2009-03-19 CERTIFICATE OF PUBLICATION 2009-03-19
081113000587 2008-11-13 APPLICATION OF AUTHORITY 2008-11-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-03-29 No data 1 E 161ST ST, Bronx, BRONX, NY, 10451 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Date of last update: 03 Feb 2025

Sources: New York Secretary of State