Name: | 375 AMSTERDAM AVENUE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Nov 2018 (6 years ago) |
Entity Number: | 5445867 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0240-23-139944 | Alcohol sale | 2023-08-10 | 2023-08-10 | 2025-08-31 | 375 AMSTERDAM AVE, NEW YORK, New York, 10024 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-05 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-11-19 | 2020-06-05 | Address | 853 BROADWAY, 17TH FLOOR, ATTN: CHIEF LEGAL OFFICER, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101009534 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221117003103 | 2022-11-17 | BIENNIAL STATEMENT | 2022-11-01 |
201119060327 | 2020-11-19 | BIENNIAL STATEMENT | 2020-11-01 |
200605000246 | 2020-06-05 | CERTIFICATE OF CHANGE | 2020-06-05 |
190205000767 | 2019-02-05 | CERTIFICATE OF PUBLICATION | 2019-02-05 |
181119000937 | 2018-11-19 | ARTICLES OF ORGANIZATION | 2018-11-19 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State