Search icon

GENTING NEW YORK LLC

Company Details

Name: GENTING NEW YORK LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jun 2010 (15 years ago)
Entity Number: 3956649
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 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
0340-23-137336-01 Alcohol sale 2024-06-10 2024-06-10 2025-09-30 11000 ROCKAWAY BLVD, JAMAICA, New York, 11420 Additional Bar
0340-23-137336-05 Alcohol sale 2024-06-10 2024-06-10 2025-09-30 11000 ROCKAWAY BLVD, JAMAICA, New York, 11420 Additional Bar
0340-23-137336-04 Alcohol sale 2024-06-10 2024-06-10 2025-09-30 11000 ROCKAWAY BLVD, JAMAICA, New York, 11420 Additional Bar
0340-23-137336 Alcohol sale 2024-06-10 2024-06-10 2025-09-30 11000 ROCKAWAY BLVD, JAMAICA, New York, 11420 Restaurant
0340-23-137336-07 Alcohol sale 2024-06-10 2024-06-10 2025-09-30 11000 ROCKAWAY BLVD, JAMAICA, New York, 11420 Additional Bar
0340-23-137336-03 Alcohol sale 2024-06-10 2024-06-10 2025-09-30 11000 ROCKAWAY BLVD, JAMAICA, New York, 11420 Additional Bar
0340-23-137336-02 Alcohol sale 2024-06-10 2024-06-10 2025-09-30 11000 ROCKAWAY BLVD, JAMAICA, New York, 11420 Additional Bar
0340-23-137336-06 Alcohol sale 2024-06-10 2024-06-10 2025-09-30 11000 ROCKAWAY BLVD, JAMAICA, New York, 11420 Additional Bar
0343-23-103081 Alcohol sale 2023-12-20 2023-12-20 2025-07-31 11000 ROCKAWAY BLVD, JAMAICA, New York, 11420 Hotel
0423-23-135864 Alcohol sale 2023-09-20 2023-09-20 2025-09-30 11000 ROCKAWAY BLVD, JAMAICA, New York, 11420 Additional Bar

History

Start date End date Type Value
2010-06-02 2024-07-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240722000638 2024-07-22 BIENNIAL STATEMENT 2024-07-22
220623000962 2022-06-23 BIENNIAL STATEMENT 2022-06-01
200616060540 2020-06-16 BIENNIAL STATEMENT 2020-06-01
180605007208 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160621006268 2016-06-21 BIENNIAL STATEMENT 2016-06-01
140604006404 2014-06-04 BIENNIAL STATEMENT 2014-06-01
120622006176 2012-06-22 BIENNIAL STATEMENT 2012-06-01
100806000514 2010-08-06 CERTIFICATE OF PUBLICATION 2010-08-06
100602000176 2010-06-02 APPLICATION OF AUTHORITY 2010-06-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
172861 CL VIO INVOICED 2012-05-18 500 CL - Consumer Law Violation
172862 CL VIO INVOICED 2012-05-18 250 CL - Consumer Law Violation

Date of last update: 03 Feb 2025

Sources: New York Secretary of State