Name: | SEMB CF LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Feb 2017 (8 years ago) |
Entity Number: | 5085207 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
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 |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-113845 | Alcohol sale | 2024-04-20 | 2024-04-20 | 2026-02-28 | 123-01 ROOSEVELT AVE, FLUSHING, New York, 11368 | Restaurant |
0014-22-116252 | Alcohol sale | 2024-02-16 | 2024-02-16 | 2024-11-30 | 123-01 ROOSEVELT AVE, FLUSHING, New York, 11368 | Micro-Brewer |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-02-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-02-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-05-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-05-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-02-14 | 2018-05-22 | Address | 111 GREAT NECK ROAD, SUITE 408, GREAT NECK, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230228000956 | 2023-02-28 | BIENNIAL STATEMENT | 2023-02-01 |
210303061027 | 2021-03-03 | BIENNIAL STATEMENT | 2021-02-01 |
190220060122 | 2019-02-20 | BIENNIAL STATEMENT | 2019-02-01 |
SR-77860 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-77859 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180522000197 | 2018-05-22 | CERTIFICATE OF CHANGE | 2018-05-22 |
170424000190 | 2017-04-24 | CERTIFICATE OF PUBLICATION | 2017-04-24 |
170214000548 | 2017-02-14 | ARTICLES OF ORGANIZATION | 2017-02-14 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State