Search icon

STRIP HOUSE RESTAURANT NY, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

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

History

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)

Filings

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