SHORELINE HOSPITALITY GROUP LLC

Name: | SHORELINE HOSPITALITY GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Sep 2020 (5 years ago) |
Entity Number: | 5835500 |
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 |
---|---|---|---|---|---|---|
0340-21-120567 | Alcohol sale | 2023-11-14 | 2023-11-14 | 2025-11-30 | 159 GREENPOINT AVE, BROOKLYN, New York, 11222 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-15 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-09-15 | 2022-09-29 | 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 |
---|---|---|---|
220930003927 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929012353 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210317000296 | 2021-03-17 | CERTIFICATE OF PUBLICATION | 2021-03-17 |
200915010112 | 2020-09-15 | ARTICLES OF ORGANIZATION | 2020-09-15 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State