Name: | CANANDAIGUA HOTEL HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Sep 2018 (7 years ago) |
Entity Number: | 5411921 |
ZIP code: | 14424 |
County: | Ontario |
Place of Formation: | New York |
Address: | 770 S Main Street, Canandaigua, NY, United States, 14424 |
Name | Role | Address |
---|---|---|
CANANDAIGUA HOTEL HOLDINGS LLC | DOS Process Agent | 770 S Main Street, Canandaigua, NY, United States, 14424 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0423-22-310633 | Alcohol sale | 2024-07-31 | 2024-07-31 | 2026-07-31 | 770 S MAIN ST, CANANDAIGUA, NY, 14424 | Additional Bar |
0343-22-332194 | Alcohol sale | 2024-07-26 | 2024-07-26 | 2026-07-31 | 770 S MAIN ST, CANANDAIGUA, New York, 14424 | Hotel |
0423-22-307928 | Alcohol sale | 2024-07-26 | 2024-07-26 | 2026-07-31 | 770 S MAIN ST, CANANDAIGUA, New York, 14424 | Additional Bar |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-30 | 2025-02-27 | Address | 207 HIGH POINT DRIVE, BUILDING 100, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
2018-09-18 | 2018-11-30 | Address | 207 HIGH POINT DRIVE, BUILDING 100, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250227004213 | 2025-02-27 | BIENNIAL STATEMENT | 2025-02-27 |
211028000600 | 2021-10-28 | BIENNIAL STATEMENT | 2021-10-28 |
181130000290 | 2018-11-30 | CERTIFICATE OF MERGER | 2018-11-30 |
181113000894 | 2018-11-13 | CERTIFICATE OF PUBLICATION | 2018-11-13 |
180918000454 | 2018-09-18 | ARTICLES OF ORGANIZATION | 2018-09-18 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State