Search icon

TROON NEW YORK, LLC

Company Details

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

DOS Process Agent

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

Agent

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

Licenses

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

History

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)

Filings

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