Name: | REDS' SEAFOOD CO., LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jan 2015 (10 years ago) |
Entity Number: | 4689959 |
ZIP code: | 11228 |
County: | Albany |
Place of Formation: | New York |
Address: | 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 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE,, SUITE 202, BROOKLYN, NY, United States, 11228 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-238129 | Alcohol sale | 2023-09-20 | 2023-09-20 | 2025-09-30 | 1177 TROY SCHENECTADY RD, LATHAM, New York, 12110 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-28 | 2025-01-08 | Address | 7014 13TH AVENUE,, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2024-10-28 | 2025-01-08 | Address | 7014 13TH AVENUE,, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2024-07-31 | 2024-10-28 | Address | 7014 13TH AVENUE,, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2024-07-31 | 2024-10-28 | Address | 7014 13TH AVENUE,, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2015-01-07 | 2024-07-31 | Address | 7014 13TH AVENUE,, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2015-01-07 | 2024-07-31 | Address | 7014 13TH AVENUE,, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108002024 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
241028001544 | 2024-10-25 | CERTIFICATE OF PUBLICATION | 2024-10-25 |
240731002778 | 2024-07-31 | BIENNIAL STATEMENT | 2024-07-31 |
210106060620 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
201214061235 | 2020-12-14 | BIENNIAL STATEMENT | 2019-01-01 |
201214060468 | 2020-12-14 | BIENNIAL STATEMENT | 2019-01-01 |
150107000539 | 2015-01-07 | ARTICLES OF ORGANIZATION | 2015-01-07 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State