Name: | 100C VENTURE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Dec 2016 (8 years ago) |
Entity Number: | 5052886 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-112427 | Alcohol sale | 2024-09-19 | 2024-09-19 | 2026-02-28 | 100 CHURCH ST UNIT 001, NEW YORK, New York, 10007 | Restaurant |
0100-21-114716 | Alcohol sale | 2024-04-15 | 2024-04-15 | 2027-03-31 | 100 CHURCH ST, NEW YORK, New York, 10007 | Liquor Store |
0423-22-112428 | Alcohol sale | 2024-03-08 | 2024-03-08 | 2026-02-28 | 100 CHURCH ST, NEW YORK, NY, 10007 | Additional Bar |
0423-22-112429 | Alcohol sale | 2024-03-08 | 2024-03-08 | 2026-02-28 | 100 CHURCH ST, NEW YORK, NY, 10007 | Additional Bar |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-27 | 2024-12-02 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-10-27 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-07-09 | 2021-10-27 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-07-08 | 2021-10-27 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-03-30 | 2019-07-08 | Address | 600 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2017-03-30 | 2019-07-09 | Address | (Type of address: Registered Agent) |
2016-12-14 | 2017-03-30 | Address | 54 STATE STREET, SUITE 103, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2016-12-14 | 2017-03-30 | Address | 54 STATE STREET, SUITE 103, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202002067 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221201001303 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
211027001379 | 2021-10-26 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-26 |
201207061665 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
190709000430 | 2019-07-09 | CERTIFICATE OF CHANGE | 2019-07-09 |
190708060191 | 2019-07-08 | BIENNIAL STATEMENT | 2018-12-01 |
190618000907 | 2019-06-18 | CERTIFICATE OF AMENDMENT | 2019-06-18 |
170411000363 | 2017-04-11 | CERTIFICATE OF PUBLICATION | 2017-04-11 |
170330000398 | 2017-03-30 | CERTIFICATE OF CHANGE | 2017-03-30 |
161214010303 | 2016-12-14 | ARTICLES OF ORGANIZATION | 2016-12-14 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State