Name: | PWIB CLAUDIO MANAGEMENT II LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Jan 2018 (7 years ago) |
Entity Number: | 5274346 |
ZIP code: | 11944 |
County: | New York |
Place of Formation: | New York |
Address: | 111 MAIN STREET, GREENPORT, NY, United States, 11944 |
Name | Role | Address |
---|---|---|
PWIB CLAUDIO MANAGEMENT II LLC | DOS Process Agent | 111 MAIN STREET, GREENPORT, NY, United States, 11944 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0341-24-109319 | Alcohol sale | 2024-04-08 | 2024-04-08 | 2024-11-30 | 111 MAIN ST, GREENPORT, New York, 11944 | Summer Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-20 | 2024-01-09 | Address | 111 MAIN STREET, GREENPORT, NY, 11944, USA (Type of address: Service of Process) |
2018-10-05 | 2023-04-20 | Address | 700 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10158, USA (Type of address: Service of Process) |
2018-01-25 | 2018-10-05 | Address | 90 STATE STREET, SUITE 700, BOX 10, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240109000749 | 2024-01-09 | BIENNIAL STATEMENT | 2024-01-09 |
230420001223 | 2023-04-20 | BIENNIAL STATEMENT | 2022-01-01 |
200103062120 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
181005000416 | 2018-10-05 | CERTIFICATE OF CHANGE | 2018-10-05 |
180801000153 | 2018-08-01 | CERTIFICATE OF PUBLICATION | 2018-08-01 |
180209000160 | 2018-02-09 | CERTIFICATE OF AMENDMENT | 2018-02-09 |
180125010562 | 2018-01-25 | ARTICLES OF ORGANIZATION | 2018-01-25 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State