Name: | WEST END HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Oct 2013 (12 years ago) |
Entity Number: | 4467839 |
ZIP code: | 13783 |
County: | Delaware |
Place of Formation: | New York |
Address: | PO BOX 718, HANCOCK, NY, United States, 13783 |
Name | Role | Address |
---|---|---|
WEST END HOLDINGS, LLC | DOS Process Agent | PO BOX 718, HANCOCK, NY, United States, 13783 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
741864 | Retail grocery store | No data | No data | No data | 593 WEST MAIN ST., HANCOCK, NY, 13783 | No data |
0071-22-208593 | Alcohol sale | 2022-10-28 | 2022-10-28 | 2025-12-31 | 593 W MAIN ST, HANCOCK, New York, 13783 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-01 | 2023-10-27 | Address | PO BOX 718, HANCOCK, NY, 13783, USA (Type of address: Service of Process) |
2013-10-03 | 2019-10-01 | Address | 80 EXCHANGE STREET, 7TH FLOOR, ATTENTION: RYAN M. MEAD, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231027000045 | 2023-10-27 | BIENNIAL STATEMENT | 2023-10-01 |
211019000859 | 2021-10-19 | BIENNIAL STATEMENT | 2021-10-19 |
191001060200 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
140317000180 | 2014-03-17 | CERTIFICATE OF PUBLICATION | 2014-03-17 |
131003000482 | 2013-10-03 | ARTICLES OF ORGANIZATION | 2013-10-03 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State