Name: | BOOK CLUB BAR, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Nov 2018 (6 years ago) |
Entity Number: | 5449300 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BOOK CLUB BAR LLC 401(K) PLAN | 2023 | 832640564 | 2024-06-27 | BOOK CLUB BAR LLC | 0 | |||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-27 |
Name of individual signing | ERIN NEARY |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-136119 | Alcohol sale | 2023-04-12 | 2023-04-12 | 2025-03-31 | 197 E 3RD ST, NEW YORK, New York, 10009 | Restaurant |
0370-23-136119 | Alcohol sale | 2023-04-12 | 2023-04-12 | 2025-03-31 | 197 E 3RD ST, NEW YORK, New York, 10009 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2024-11-03 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2024-11-03 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-11-27 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-11-27 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241103000126 | 2024-11-03 | BIENNIAL STATEMENT | 2024-11-03 |
221101002998 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
220928015316 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928021296 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
201123060566 | 2020-11-23 | BIENNIAL STATEMENT | 2020-11-01 |
190225000244 | 2019-02-25 | CERTIFICATE OF PUBLICATION | 2019-02-25 |
181127010326 | 2018-11-27 | ARTICLES OF ORGANIZATION | 2018-11-27 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State