Name: | TROON NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Dec 2014 (10 years ago) |
Entity Number: | 4683108 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-24-232938-01 | Alcohol sale | 2024-10-24 | 2024-10-24 | 2026-09-30 | 233 SPOOK ROCK RD, SUFFERN, NY, 10901 | Additional Bar |
0340-24-232938 | Alcohol sale | 2024-10-16 | 2024-10-16 | 2026-09-30 | 233 SPOOK ROCK RD, SUFFERN, New York, 10901 | Restaurant |
0524-24-22100 | Alcohol sale | 2024-07-21 | 2024-07-21 | 2024-08-19 | 233 SPOOK ROCK RD, SUFFERN, New York, 10901 | Temporary retail |
0524-24-22098 | Alcohol sale | 2024-07-21 | 2024-07-21 | 2024-08-19 | 233 SPOOK ROCK RD, SUFFERN, New York, 10901 | Temporary retail |
0340-23-235153 | Alcohol sale | 2024-03-13 | 2024-03-13 | 2025-03-31 | 1292 ORANGE TPKE, MONROE, New York, 10950 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-11-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-11-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-12-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-12-19 | 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 |
---|---|---|---|
241120004617 | 2024-11-20 | BIENNIAL STATEMENT | 2024-11-20 |
221128003358 | 2022-11-28 | BIENNIAL STATEMENT | 2020-12-01 |
191029060138 | 2019-10-29 | BIENNIAL STATEMENT | 2018-12-01 |
SR-69794 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-69793 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171212006425 | 2017-12-12 | BIENNIAL STATEMENT | 2016-12-01 |
150304000155 | 2015-03-04 | CERTIFICATE OF PUBLICATION | 2015-03-04 |
141219000750 | 2014-12-19 | APPLICATION OF AUTHORITY | 2014-12-19 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State