Search icon

ONE NY BELLPORT 2 MANAGEMENT LLC

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
ONE NY BELLPORT 2 MANAGEMENT LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Licenses

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

History

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)

Filings

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