Name: | LAZY RIVER RESORT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Sep 2014 (10 years ago) |
Entity Number: | 4634470 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0426-24-208006 | Alcohol sale | 2024-04-03 | 2024-04-03 | 2024-10-31 | 50 BEVIER RD, GARDINER, NY, 12525 | Additional Bar-Seasonal |
0268-23-234933 | Alcohol sale | 2024-03-30 | 2024-03-30 | 2024-10-31 | 50 BEVIER RD, GARDINER, New York, 12525 | Summer Food & Beverage Business |
0426-24-208007 | Alcohol sale | 2024-03-29 | 2024-03-29 | 2024-10-31 | 50 BEVIER RD, GARDINER, NY, 12525 | Additional Bar-Seasonal |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-16 | 2025-02-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-10-16 | 2025-02-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-30 | 2024-10-16 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-10-16 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-08-28 | 2022-09-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-07-16 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-08-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-07-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-10-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-10-22 | 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 |
---|---|---|---|
250204000663 | 2025-02-03 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-03 |
241016003164 | 2024-10-16 | BIENNIAL STATEMENT | 2024-10-16 |
220930005720 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929009615 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220902000171 | 2022-09-02 | BIENNIAL STATEMENT | 2022-09-01 |
200909060502 | 2020-09-09 | BIENNIAL STATEMENT | 2020-09-01 |
190828000321 | 2019-08-28 | CERTIFICATE OF CHANGE | 2019-08-28 |
190716000306 | 2019-07-16 | CERTIFICATE OF CHANGE | 2019-07-16 |
SR-105402 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-105401 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2024-06-12 | No data | 50 BEVIER ROAD, GARDINER | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | No data |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State