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