Search icon

CLUBCORP WIND WATCH, LLC

Company Details

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

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
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

History

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)

Filings

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