Name: | SCOTTY O'BRIANS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Aug 2019 (6 years ago) |
Entity Number: | 5611200 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0370-24-132309 | Alcohol sale | 2024-10-11 | 2024-10-11 | 2024-10-31 | 7001C AMBOY RD, STATEN ISLAND, NY, 10307 | Food & Beverage Business |
0340-23-138621 | Alcohol sale | 2024-04-04 | 2024-04-04 | 2024-10-31 | 7001C AMBOY RD, STATEN ISLAND, New York, 10307 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2023-08-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-08-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-05-27 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-05-27 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-03-21 | 2022-05-27 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801006190 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
220930007111 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929021181 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220527001983 | 2022-05-27 | CERTIFICATE OF PUBLICATION | 2022-05-27 |
220329003262 | 2022-03-29 | BIENNIAL STATEMENT | 2021-08-01 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State