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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LP SMOKED LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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 |
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) |
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