Search icon

NAI ENTERTAINMENT HOLDINGS LLC

Company Details

Name: NAI ENTERTAINMENT HOLDINGS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Oct 2010 (14 years ago)
Entity Number: 4007978
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NAI ENTERTAINMENT HOLDINGS LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Type Date Last renew date End date Address Description
0340-22-104153 Alcohol sale 2024-01-23 2024-01-23 2026-01-31 185 MORRIS AVE, HOLTSVILLE, New York, 11742 Restaurant
0340-23-136688 Alcohol sale 2023-04-13 2023-04-13 2025-04-30 28-55 ULMER ST, FLUSHING, New York, 11354 Restaurant

History

Start date End date Type Value
2020-10-13 2024-10-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-10-16 2020-10-13 Address 846 UNIVERSITY AVENUE, PO BOX 9108, NORWOOD, MA, 02062, 9108, USA (Type of address: Service of Process)
2012-10-12 2018-10-16 Address 846 UNIVERSITY AVE, PO BOX 9108, NORWOOD, MA, 02062, 9108, USA (Type of address: Service of Process)
2010-10-18 2012-10-12 Address PO BOX 9126, DEDHAM, MA, 02027, 9126, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241022001280 2024-10-22 BIENNIAL STATEMENT 2024-10-22
221025002468 2022-10-25 BIENNIAL STATEMENT 2022-10-01
201013060511 2020-10-13 BIENNIAL STATEMENT 2020-10-01
181016006096 2018-10-16 BIENNIAL STATEMENT 2018-10-01
161031006096 2016-10-31 BIENNIAL STATEMENT 2016-10-01
141021006302 2014-10-21 BIENNIAL STATEMENT 2014-10-01
121012006407 2012-10-12 BIENNIAL STATEMENT 2012-10-01
110201000009 2011-02-01 CERTIFICATE OF PUBLICATION 2011-02-01
101018000060 2010-10-18 APPLICATION OF AUTHORITY 2010-10-18

Date of last update: 02 Feb 2025

Sources: New York Secretary of State