Search icon

CONCERT MUTTONTOWN, LLC

Company Details

Name: CONCERT MUTTONTOWN, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Sep 2017 (7 years ago)
Entity Number: 5201565
ZIP code: 10005
County: Nassau
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 STREET2ND FLR, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Licenses

Number Type Date Last renew date End date Address Description
0371-23-138357 Alcohol sale 2024-05-10 2024-05-10 2024-10-31 5933 NORTHERN BLVD, E NORWICH, New York, 11732 Summer Food & beverage business
0340-21-116753 Alcohol sale 2024-01-08 2024-01-08 2025-12-31 5933 NORTHERN BLVD, EAST NORWICH, New York, 11732 Restaurant

History

Start date End date Type Value
2019-12-13 2023-09-01 Address 28 LIBERTY STREET2ND FLR, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-12-13 2023-09-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-11-27 2019-12-13 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2017-09-13 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901008159 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210901002588 2021-09-01 BIENNIAL STATEMENT 2021-09-01
191213000573 2019-12-13 CERTIFICATE OF CHANGE 2019-12-13
SR-111858 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
190904060898 2019-09-04 BIENNIAL STATEMENT 2019-09-01
171110000545 2017-11-10 CERTIFICATE OF PUBLICATION 2017-11-10
170913000658 2017-09-13 APPLICATION OF AUTHORITY 2017-09-13

Date of last update: 31 Jan 2025

Sources: New York Secretary of State