Name: | SPUNTINO OF NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Mar 2013 (12 years ago) |
Entity Number: | 4376362 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-111236 | Alcohol sale | 2024-05-17 | 2024-05-17 | 2026-05-31 | 1002 OLD COUNTRY RD, GARDEN CITY, New York, 11530 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2023-03-17 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2023-03-17 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-04-10 | 2022-09-28 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-04-01 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2013-03-20 | 2015-04-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-03-20 | 2015-04-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230317001435 | 2023-03-17 | BIENNIAL STATEMENT | 2023-03-01 |
220928023957 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928017941 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210301060823 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190306060306 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
170301006626 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150410000614 | 2015-04-10 | CERTIFICATE OF CHANGE | 2015-04-10 |
150401000819 | 2015-04-01 | CERTIFICATE OF CHANGE | 2015-04-01 |
130320000015 | 2013-03-20 | ARTICLES OF ORGANIZATION | 2013-03-20 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State