Name: | ETC VENUES NYC, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Oct 2018 (7 years ago) |
Entity Number: | 5425046 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0346-22-115783 | Alcohol sale | 2024-08-15 | 2024-08-15 | 2026-04-30 | 601 LEXINGTON AVE, NEW YORK, New York, 10022 | Catering Establishment |
0346-22-117791 | Alcohol sale | 2024-07-29 | 2024-07-29 | 2024-08-31 | 360 MADISON AVE, NEW YORK, New York, 10017 | Catering Establishment |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-13 | 2024-10-01 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-06-13 | 2024-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-10-01 | 2023-06-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-10-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-06-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001041027 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
230613000538 | 2023-06-12 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-12 |
221004000799 | 2022-10-04 | BIENNIAL STATEMENT | 2022-10-01 |
201001062074 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
SR-84724 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-84723 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181211000173 | 2018-12-11 | CERTIFICATE OF PUBLICATION | 2018-12-11 |
181012000423 | 2018-10-12 | APPLICATION OF AUTHORITY | 2018-10-12 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State