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: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 99 WALL STREET, SUITE 5699, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JAMES PILESKI | Agent | 99 WALL STREET, SUITE 5699, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 99 WALL STREET, SUITE 5699, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-29 | 2023-12-05 | Address | 99 WALL STREET, SUITE 5699, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-03-29 | 2023-12-05 | Address | 99 WALL STREET, SUITE 5699, NEW YORK, NY, 10005, 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) |
2019-12-13 | 2021-03-29 | Address | 214 RICHARDSON ST., APT. 9, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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: 31 Jan 2025
Sources: New York Secretary of State