Name: | TNGC DUTCHESS COUNTY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Dec 2009 (15 years ago) |
Entity Number: | 3884087 |
ZIP code: | 12207 |
County: | Dutchess |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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 |
---|---|---|---|---|---|---|
0371-23-231921 | Alcohol sale | 2024-03-18 | 2024-03-18 | 2024-10-31 | 178 STORMVILLE RD, HOPEWELL JCT, New York, 12533 | Summer Food & beverage business |
0423-22-206681 | Alcohol sale | 2024-02-29 | 2024-02-29 | 2026-02-28 | 178 STORMVILLE ROAD, HOPEWELL JUNCTION, NY, 12533 | Additional Bar |
0340-22-203799 | Alcohol sale | 2024-02-26 | 2024-02-26 | 2026-02-28 | 178 STORMVILLE ROAD, HOPEWELL JUNCTION, New York, 12533 | Restaurant |
0186-22-227527 | Alcohol sale | 2022-02-16 | 2022-02-16 | 2025-02-28 | 178 STORMVILLE ROAD, HOPEWELL JUNCTION, New York, 12533 | Outdoor Athletic Fields and Stadiums |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-23 | 2023-12-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-06-23 | 2023-12-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-10-22 | 2022-06-23 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-10-22 | 2022-06-23 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-03-09 | 2019-10-22 | Address | 178 STORMVILLE ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process) |
2009-12-01 | 2012-03-09 | Address | 160 GREENTREE DRIVE, SUITE 101, DOVER, DE, 19004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231222002369 | 2023-12-22 | BIENNIAL STATEMENT | 2023-12-22 |
220623000085 | 2022-06-22 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-22 |
211214002437 | 2021-12-14 | BIENNIAL STATEMENT | 2021-12-14 |
191230060364 | 2019-12-30 | BIENNIAL STATEMENT | 2019-12-01 |
191022000150 | 2019-10-22 | CERTIFICATE OF CHANGE | 2019-10-22 |
171206006198 | 2017-12-06 | BIENNIAL STATEMENT | 2017-12-01 |
151201006636 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
140131002201 | 2014-01-31 | BIENNIAL STATEMENT | 2013-12-01 |
120309002830 | 2012-03-09 | BIENNIAL STATEMENT | 2011-12-01 |
100903000651 | 2010-09-03 | CERTIFICATE OF PUBLICATION | 2010-09-03 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State