Name: | CLUBCORP WIND WATCH, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 May 2011 (14 years ago) |
Entity Number: | 4091770 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 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 |
---|---|---|---|---|---|---|
0189-24-100170 | Alcohol sale | 2024-01-04 | 2024-01-04 | 2026-12-31 | 1715 VANDERBILT MOTOR PKWY, HAUPPAUGE, NY, 11788 | Additional bar- ball park, race track, etc |
0189-24-100169 | Alcohol sale | 2024-01-04 | 2024-01-04 | 2026-12-31 | 1715 VANDERBILT MOTOR PKWY, HAUPPAUGE, New York, 11788 | Additional bar- ball park, race track, etc |
0423-21-119422 | Alcohol sale | 2023-12-29 | 2023-12-29 | 2025-12-31 | 1715 VANDERBILT MOTOR PKWY, HAUPPAUGE, NY, 11788 | Additional Bar |
0422-20-100767 | Alcohol sale | 2023-12-29 | 2023-12-29 | 2026-12-31 | 1715 VANDERBILT MOTOR PKWY, HAUPPAUGE, NY, 11788 | Additional bar- legitimate theater |
0422-20-100730 | Alcohol sale | 2023-12-29 | 2023-12-29 | 2026-12-31 | 1715 VANDERBILT MOTOR PKWY, HAUPPAUGE, New York, 11788 | Additional bar- legitimate theater |
0186-20-108816 | Alcohol sale | 2023-12-29 | 2023-12-29 | 2026-12-31 | 1715 VANDERBILT MOTOR PKWY, HAUPPAUGE, New York, 11788 | Outdoor Athletic Fields and Stadiums |
0340-21-119176 | Alcohol sale | 2023-12-29 | 2023-12-29 | 2025-12-31 | 1715 VANDERBILT MOTOR PKWY, HAUPPAUGE, New York, 11788 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-09 | 2023-05-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230510001529 | 2023-05-10 | BIENNIAL STATEMENT | 2023-05-01 |
210519060419 | 2021-05-19 | BIENNIAL STATEMENT | 2021-05-01 |
190501061403 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170502007609 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150513006149 | 2015-05-13 | BIENNIAL STATEMENT | 2015-05-01 |
130517006251 | 2013-05-17 | BIENNIAL STATEMENT | 2013-05-01 |
110705000032 | 2011-07-05 | CERTIFICATE OF PUBLICATION | 2011-07-05 |
110509000644 | 2011-05-09 | APPLICATION OF AUTHORITY | 2011-05-09 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State