Search icon

KICK AXE THROWING LLC

Company Details

Name: KICK AXE THROWING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jul 2017 (8 years ago)
Entity Number: 5170844
ZIP code: 10005
County: Kings
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
KICK AXE THROWING LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Licenses

Number Type Date Last renew date End date Address Description
0267-21-118170 Alcohol sale 2023-11-14 2023-11-14 2025-11-30 622 DEGRAW ST, BROOKLYN, New York, 11217 Food & Beverage Business

History

Start date End date Type Value
2019-07-09 2023-07-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-07-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-09-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-09-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-07-17 2018-09-24 Address 90 STATE ST., STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705001972 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210720001845 2021-07-20 BIENNIAL STATEMENT 2021-07-20
190709060803 2019-07-09 BIENNIAL STATEMENT 2019-07-01
SR-79536 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-79535 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180924000995 2018-09-24 CERTIFICATE OF CHANGE 2018-09-24
170717000249 2017-07-17 APPLICATION OF AUTHORITY 2017-07-17

Date of last update: 31 Jan 2025

Sources: New York Secretary of State