Search icon

TNGC DUTCHESS COUNTY LLC

Company Details

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

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
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

History

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)

Filings

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