Search icon

BARSIDE MANNER, LLC

Company Details

Name: BARSIDE MANNER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Mar 2019 (6 years ago)
Entity Number: 5517398
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QF6LL1WLXUC7 2022-06-23 17 N 4TH ST, HUDSON, NY, 12534, 1926, USA 17 N 4TH ST, HUDSON, NY, 12534, 1926, USA

Business Information

Doing Business As BUTTERCUP TREATS
URL buttercuptreats.com
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2021-03-31
Initial Registration Date 2021-03-25
Entity Start Date 2020-07-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KATHLEEN DUNN
Role OWNER
Address 17 N 4TH ST, HUDSON, NY, 12534, USA
Government Business
Title PRIMARY POC
Name KATHLEEN DUNN
Role OWNER
Address 17 N 4TH ST, HUDSON, NY, 12534, USA
Past Performance Information not Available

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
0340-23-239189 Alcohol sale 2023-08-15 2023-08-15 2024-11-30 17 N 4TH ST, HUDSON, New York, 12534 Restaurant

History

Start date End date Type Value
2019-03-20 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-03-20 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
220928018064 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928029068 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220110002930 2022-01-10 BIENNIAL STATEMENT 2022-01-10
190320010233 2019-03-20 ARTICLES OF ORGANIZATION 2019-03-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State