CHARLIE WORK LLC

Name: | CHARLIE WORK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Sep 2009 (16 years ago) |
Entity Number: | 3855570 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 1612-1616 GEORGE STREET, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
CHARLIE WORK LLC | DOS Process Agent | 1612-1616 GEORGE STREET, RIDGEWOOD, NY, United States, 11385 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
740773 | Retail grocery store | No data | No data | No data | 1616 GEORGE ST, RIDGEWOOD, NY, 11385 | No data |
0370-23-136957 | Alcohol sale | 2023-07-14 | 2023-07-14 | 2025-08-31 | 1612 1616 GEORGE ST, RIDGEWOOD, New York, 11385 | Food & Beverage Business |
0340-23-136957 | Alcohol sale | 2023-07-14 | 2023-07-14 | 2025-08-31 | 1612 1616 GEORGE ST, RIDGEWOOD, New York, 11385 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-02 | 2024-02-09 | Address | 1612-1616 GEORGE STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
2019-03-27 | 2023-08-02 | Address | 1612-1616 GEORGE STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
2014-03-19 | 2019-03-27 | Address | 100 MASPETH AVE APT 5C, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2012-09-11 | 2014-03-19 | Address | 100 MASPETH AVE APT 5C, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2009-09-14 | 2012-09-11 | Address | 3238TH STREET BASEMENT, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240209002987 | 2024-02-09 | BIENNIAL STATEMENT | 2024-02-09 |
230802003850 | 2023-08-02 | BIENNIAL STATEMENT | 2021-09-01 |
190903062515 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
190327000346 | 2019-03-27 | CERTIFICATE OF AMENDMENT | 2019-03-27 |
140319000646 | 2014-03-19 | CERTIFICATE OF CHANGE (BY AGENT) | 2014-03-19 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State