Name: | ONE NY BELLPORT 2 MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 May 2017 (8 years ago) |
Entity Number: | 5144604 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ONE NY BELLPORT 2 MANAGEMENT LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0267-22-113725 | Alcohol sale | 2024-05-20 | 2024-05-20 | 2026-05-31 | 2 SAWGRASS DR, BELLPORT, New York, 11713 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-01 | 2023-05-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-05-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-05-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-05-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-05-26 | 2018-05-21 | Address | 2140 S. DUPONT HIGHWAY, CAMDEN, DE, 19934, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230502003309 | 2023-05-02 | BIENNIAL STATEMENT | 2023-05-01 |
210518060409 | 2021-05-18 | BIENNIAL STATEMENT | 2021-05-01 |
190501061768 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
SR-79016 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-79015 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180521000301 | 2018-05-21 | CERTIFICATE OF CHANGE | 2018-05-21 |
170731000803 | 2017-07-31 | CERTIFICATE OF PUBLICATION | 2017-07-31 |
170526000665 | 2017-05-26 | APPLICATION OF AUTHORITY | 2017-05-26 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State