Name: | LDV NOMAD, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jul 2016 (9 years ago) |
Entity Number: | 4973919 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
J7R8HBTXF1T5 | 2022-06-23 | 88 MADISON AVE, NEW YORK, NY, 10016, 7412, USA | 130 W 25TH ST FL 7, NEW YORK, NY, 10001, USA | |||||||||||||||||||||||||||||||||||||||
|
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-03-30 |
Initial Registration Date | 2021-03-24 |
Entity Start Date | 2016-07-07 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | LOUIS MIARITIS |
Role | CFO |
Address | 130 W 25TH ST FL 7, NEW YORK, NY, 10001, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | LOUIS MIARITIS |
Role | CFO |
Address | 130 W 25TH ST FL 7, NEW YORK, NY, 10001, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-21-118183 | Alcohol sale | 2023-12-22 | 2023-12-22 | 2025-12-31 | 22 E 29TH ST, NEW YORK, New York, 10016 | Restaurant |
0423-21-118168 | Alcohol sale | 2023-12-22 | 2023-12-22 | 2025-12-31 | 22 E 29TH ST, NEW YORK, New York, 10016 | Additional Bar |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-07 | 2024-07-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701033071 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220906002933 | 2022-09-06 | BIENNIAL STATEMENT | 2022-07-01 |
210526060190 | 2021-05-26 | BIENNIAL STATEMENT | 2020-07-01 |
161104000098 | 2016-11-04 | CERTIFICATE OF PUBLICATION | 2016-11-04 |
160707000267 | 2016-07-07 | ARTICLES OF ORGANIZATION | 2016-07-07 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State