Search icon

LP SMOKED LLC

Company Details

Name: LP SMOKED LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Nov 2011 (13 years ago)
Entity Number: 4170141
ZIP code: 10005
County: Essex
Place of Formation: Delaware
Address: 28 LIBERTY STREET, 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
LP SMOKED LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Licenses

Number Type Date Last renew date End date Address Description
0340-22-203498 Alcohol sale 2024-04-25 2024-04-25 2026-04-30 2489 MAIN ST, LAKE PLACID, New York, 12946 Restaurant
0423-22-203608 Alcohol sale 2024-04-25 2024-04-25 2026-04-30 2489 MAIN ST, LAKE PLACID, New York, 12946 Additional Bar

History

Start date End date Type Value
2019-11-05 2023-11-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-11-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-11-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-11-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101041608 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211101003478 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191105060102 2019-11-05 BIENNIAL STATEMENT 2019-11-01
SR-59114 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-59115 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171101007304 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102008039 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131125006300 2013-11-25 BIENNIAL STATEMENT 2013-11-01
120130000316 2012-01-30 CERTIFICATE OF PUBLICATION 2012-01-30
111129000099 2011-11-29 APPLICATION OF AUTHORITY 2011-11-29

Date of last update: 02 Feb 2025

Sources: New York Secretary of State