Search icon

LAZY RIVER RESORT, LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Licenses

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

History

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)

Filings

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

Inspections

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