Search icon

XARUPA LLC

Company Details

Name: XARUPA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jan 2019 (6 years ago)
Entity Number: 5481839
ZIP code: 10165
County: Westchester
Place of Formation: New York
Address: 305 MADISON AVE, STE 650, NEW YORK, NY, United States, 10165

DOS Process Agent

Name Role Address
PAUL HUGEL, ESQ. DOS Process Agent 305 MADISON AVE, STE 650, NEW YORK, NY, United States, 10165

Agent

Name Role Address
PAUL HUGEL, ESQ. Agent 305 MADISON AVE, STE 650, NEW YORK, NY, 10165

Licenses

Number Type Date Last renew date End date Address Description
0340-23-139440 Alcohol sale 2023-03-08 2023-03-08 2025-03-31 2 STATION PLAZA, BRONXVILLE, New York, 10708 Restaurant
0423-23-130564 Alcohol sale 2023-03-08 2023-03-08 2025-03-31 2 STATION PLAZA, BRONXVILLE, New York, 10708 Additional Bar
0370-23-139440 Alcohol sale 2023-03-08 2023-03-08 2025-03-31 2 STATION PLAZA, BRONXVILLE, New York, 10708 Food & Beverage Business

History

Start date End date Type Value
2023-04-11 2025-01-06 Address 305 MADISON AVE, STE 650, NEW YORK, NY, 10165, USA (Type of address: Registered Agent)
2023-04-11 2025-01-06 Address 305 MADISON AVE, STE 650, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2020-02-12 2023-04-11 Address 305 MADISON AVE, STE 650, NEW YORK, NY, 10165, USA (Type of address: Registered Agent)
2020-02-12 2023-04-11 Address 305 MADISON AVE, STE 650, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2019-01-24 2020-02-12 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-01-24 2020-02-12 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
250106002421 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230411002833 2023-04-11 BIENNIAL STATEMENT 2023-01-01
210826001700 2021-08-26 BIENNIAL STATEMENT 2021-08-26
200212001117 2020-02-12 CERTIFICATE OF CHANGE 2020-02-12
190124020094 2019-01-24 ARTICLES OF ORGANIZATION 2019-01-24

Date of last update: 23 Mar 2025

Sources: New York Secretary of State