Name: | 64TH & 3RD ENTERPRISES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Dec 2011 (13 years ago) |
Entity Number: | 4178735 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-113968 | Alcohol sale | 2024-03-23 | 2024-03-23 | 2026-03-31 | 1081 3RD AVE, NEW YORK, New York, 10065 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2024-10-10 | Address | 1265 THIRD AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2023-07-11 | 2023-12-01 | Address | 1265 THIRD AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2011-12-20 | 2023-07-11 | Address | 1265 THIRD AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241010000793 | 2024-10-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-09 |
231201041965 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
230711000692 | 2023-07-11 | BIENNIAL STATEMENT | 2021-12-01 |
111227000078 | 2011-12-27 | CERTIFICATE OF AMENDMENT | 2011-12-27 |
111220000352 | 2011-12-20 | ARTICLES OF ORGANIZATION | 2011-12-20 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State