Name: | TRAHANAS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Oct 2014 (11 years ago) |
Entity Number: | 4649380 |
ZIP code: | 11228 |
County: | Nassau |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0371-23-128881 | Alcohol sale | 2024-04-18 | 2024-04-18 | 2024-11-30 | JONES BEACH STATE PARK, WANTAGH, NY, 11793 | Summer Food & beverage business |
0371-23-137920 | Alcohol sale | 2024-04-18 | 2024-04-18 | 2024-11-30 | JONES BEACH STATE PARK, WANTAGH, New York, 11793 | Summer Food & beverage business |
0371-23-137897 | Alcohol sale | 2024-04-18 | 2024-04-18 | 2024-11-30 | JONES BEACH STATE PARK, WANTAGH, NY, 11793 | Summer Food & beverage business |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-18 | 2023-07-17 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-04-18 | 2023-07-17 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2014-10-10 | 2023-04-18 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2014-10-10 | 2023-04-18 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230717002825 | 2023-07-17 | CERTIFICATE OF PUBLICATION | 2023-07-17 |
230418003700 | 2023-04-18 | BIENNIAL STATEMENT | 2022-10-01 |
141010000189 | 2014-10-10 | ARTICLES OF ORGANIZATION | 2014-10-10 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State