COMMISSARY VENTURES, LLC

Name: | COMMISSARY VENTURES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jun 2015 (10 years ago) |
Entity Number: | 4772735 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0100-23-123780 | Alcohol sale | 2023-06-08 | 2023-06-08 | 2026-06-30 | 155 IRVING AVE SUITE 1, BROOKLYN, New York, 11237 | Liquor Store |
Start date | End date | Type | Value |
---|---|---|---|
2015-06-10 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2015-06-10 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930002191 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929019393 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
190610060525 | 2019-06-10 | BIENNIAL STATEMENT | 2019-06-01 |
170609006373 | 2017-06-09 | BIENNIAL STATEMENT | 2017-06-01 |
150831000461 | 2015-08-31 | CERTIFICATE OF PUBLICATION | 2015-08-31 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State