Search icon

GUAPO BODEGA LLC

Company Details

Name: GUAPO BODEGA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Mar 2009 (16 years ago)
Entity Number: 3788517
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JSKKJMU5M2Z1 2023-03-04 146 ESSEX ST, NEW YORK, NY, 10002, 2301, USA 2 PENN PLAZA 19TH FLOOR, NEW YORK, NY, 10019, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2022-02-08
Initial Registration Date 2022-01-26
Entity Start Date 2010-12-10
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 722511

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LIZ ROSS
Role SALES MANAGER
Address 2 PENN PLAZA 19TH FLOOR, NEW YORK, NY, 10019, USA
Government Business
Title PRIMARY POC
Name LIZ ROSS
Role SALES MANAGER
Address 2 PENN PLAZA 19TH FLOOR, NEW YORK, NY, 10019, USA
Past Performance Information not Available

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
0340-22-113623 Alcohol sale 2022-11-28 2022-11-28 2024-11-30 146 ESSEX STREET, NEW YORK, New York, 10002 Restaurant

History

Start date End date Type Value
2017-08-02 2023-03-31 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2017-08-02 2023-03-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-01-30 2017-08-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2013-06-05 2017-01-30 Address 146 ESSEX STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2011-04-21 2013-06-05 Address 146 ESSEX STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2009-03-19 2011-04-21 Address 99 STANTON STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230331002774 2023-03-31 BIENNIAL STATEMENT 2023-03-01
210317060539 2021-03-17 BIENNIAL STATEMENT 2021-03-01
190307060338 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170802000032 2017-08-02 CERTIFICATE OF CHANGE 2017-08-02
170303007066 2017-03-03 BIENNIAL STATEMENT 2017-03-01
170130001119 2017-01-30 CERTIFICATE OF MERGER 2017-01-30
161128006194 2016-11-28 BIENNIAL STATEMENT 2015-03-01
130605002371 2013-06-05 BIENNIAL STATEMENT 2013-03-01
110421002058 2011-04-21 BIENNIAL STATEMENT 2011-03-01
090908000600 2009-09-08 CERTIFICATE OF PUBLICATION 2009-09-08

Date of last update: 03 Feb 2025

Sources: New York Secretary of State