Search icon

THE BOTTLE MERCHANT LLC

Company Details

Name: THE BOTTLE MERCHANT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jun 2017 (8 years ago)
Entity Number: 5154521
ZIP code: 11959
County: Suffolk
Place of Formation: New York
Address: 43 quaquanantuck lane, QUOGUE, NY, United States, 11959

Agent

Name Role Address
JAMES PILESKI Agent 43 quaquanantuck lane, QUOGUE, NY, 11959

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 43 quaquanantuck lane, QUOGUE, NY, United States, 11959

History

Start date End date Type Value
2023-12-05 2025-03-14 Address 99 WALL STREET, SUITE 5699, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-12-05 2025-03-14 Address 99 WALL STREET, SUITE 5699, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-03-29 2023-12-05 Address 99 WALL STREET, SUITE 5699, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-03-29 2023-12-05 Address 99 WALL STREET, SUITE 5699, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-12-13 2021-03-29 Address 214 RICHARDSON ST., APT. 9, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2019-12-13 2021-03-29 Address 214 RICHARDSON ST., APT. 9, BROOKLYN, NY, 11222, USA (Type of address: Registered Agent)
2017-06-14 2019-12-13 Address 4720 CENTER BLVD, #1203, LONG ISLAND CITY, NY, 11109, USA (Type of address: Registered Agent)
2017-06-14 2019-12-13 Address 4720 CENTER BLVD, #1203, LONG ISLAND CITY, NY, 11109, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250314003444 2025-03-12 CERTIFICATE OF CHANGE BY ENTITY 2025-03-12
231205004483 2023-12-05 BIENNIAL STATEMENT 2023-06-01
210609060106 2021-06-09 BIENNIAL STATEMENT 2021-06-01
210329000437 2021-03-29 CERTIFICATE OF CHANGE 2021-03-29
191213000358 2019-12-13 CERTIFICATE OF CHANGE 2019-12-13
190605060188 2019-06-05 BIENNIAL STATEMENT 2019-06-01
190401000115 2019-04-01 CERTIFICATE OF PUBLICATION 2019-04-01
170905000606 2017-09-05 CERTIFICATE OF CORRECTION 2017-09-05
170614010382 2017-06-14 ARTICLES OF ORGANIZATION 2017-06-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State