Name: | STRIP HOUSE RESTAURANT NY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jul 2011 (14 years ago) |
Entity Number: | 4118576 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0370-24-102652 | Alcohol sale | 2024-02-05 | 2024-02-05 | 2026-02-28 | 11 E 12TH ST, NEW YORK, New York, 10003 | Food & Beverage Business |
0340-21-119140 | Alcohol sale | 2023-11-10 | 2023-11-10 | 2025-11-30 | 13 E 12TH ST, NEW YORK, New York, 10003 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-07-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-07-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-12-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-12-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-07-15 | 2016-12-27 | Address | 200 PARK AVENUE SOUTH, SUITE 1700, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230731003414 | 2023-07-31 | BIENNIAL STATEMENT | 2023-07-01 |
210730002028 | 2021-07-30 | BIENNIAL STATEMENT | 2021-07-30 |
190806060525 | 2019-08-06 | BIENNIAL STATEMENT | 2019-07-01 |
SR-57983 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-57982 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170111006804 | 2017-01-11 | BIENNIAL STATEMENT | 2015-07-01 |
161227000054 | 2016-12-27 | CERTIFICATE OF CHANGE | 2016-12-27 |
110715000065 | 2011-07-15 | ARTICLES OF ORGANIZATION | 2011-07-15 |
Date of last update: 20 Feb 2025
Sources: New York Secretary of State