Name: | TOPGOLF USA HOLTSVILLE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Sep 2015 (9 years ago) |
Entity Number: | 4815418 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TOPGOLF USA HOLTSVILLE, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-130842 | Alcohol sale | 2024-06-05 | 2024-06-05 | 2025-06-30 | 5231 EXPRESSWAY DR, HOLTSVILLE, New York, 11742 | Restaurant |
0423-23-130900 | Alcohol sale | 2023-08-02 | 2023-08-02 | 2025-06-30 | 5231 EXPRESSWAY DR, HOLTSVILLE, New York, 11742 | Additional Bar |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-03 | 2023-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-09-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-09-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-09-04 | 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 |
---|---|---|---|
230901007970 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210901002619 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190903061041 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
SR-72772 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-72771 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170901006933 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
151104000522 | 2015-11-04 | CERTIFICATE OF PUBLICATION | 2015-11-04 |
150904000005 | 2015-09-04 | APPLICATION OF AUTHORITY | 2015-09-04 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State