Search icon

BOOK CLUB BAR, LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 451211
Plan sponsor’s address 197 EAST 3RD STREET, NEW YORK, NY, 10009

Signature of

Role Plan administrator
Date 2024-06-27
Name of individual signing ERIN NEARY

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

Licenses

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

History

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)

Filings

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