SONS OF SUSAN, LLC

Name: | SONS OF SUSAN, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 May 2017 (8 years ago) |
Entity Number: | 5145599 |
ZIP code: | 11228 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0015-21-301158 | Alcohol sale | 2024-04-12 | 2024-04-12 | 2027-02-28 | 402 W GREEN ST, ITHACA, New York, 14850 | Farm Brewer |
0014-21-314261 | Alcohol sale | 2024-04-12 | 2024-04-12 | 2027-02-28 | 402 W GREEN ST, ITHACA, New York, 14850 | Micro-Brewer |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-30 | 2025-05-12 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-05-30 | 2025-05-12 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2017-05-30 | 2023-05-30 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2017-05-30 | 2023-05-30 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250512003744 | 2025-05-12 | BIENNIAL STATEMENT | 2025-05-12 |
230530000078 | 2023-05-30 | BIENNIAL STATEMENT | 2023-05-01 |
210506060136 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
210506061629 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
190521060143 | 2019-05-21 | BIENNIAL STATEMENT | 2019-05-01 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State