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 (11 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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100375 Other Personal Injury 2021-03-31 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-03-31
Termination Date 2022-12-07
Date Issue Joined 2021-09-14
Pretrial Conference Date 2021-07-07
Section 1332
Sub Section PI
Status Terminated

Parties

Name P.S.,
Role Plaintiff
Name LAZY RIVER RESORT, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State