Search icon

SEMB CF LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

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

History

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)

Filings

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