Name: | MERRICK ROAD HOSPITALITY GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 07 Oct 2020 (5 years ago) |
Entity Number: | 5852499 |
ZIP code: | 12206 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 10 COLVIN AVENUE,, STE #101, ALBANY, NY, United States, 12206 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
Process Addressee Resigned | DOS Process Agent | 10 COLVIN AVENUE,, STE #101, ALBANY, NY, United States, 12206 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-25-101179 | Alcohol sale | 2025-01-21 | 2025-01-21 | 2026-12-31 | 8 GREENE AVE, AMITYVILLE, New York, 11701 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-03-12 | Address | 10 COLVIN AVENUE,, STE #101, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2024-02-08 | 2025-02-05 | Address | 10 COLVIN AVENUE,, SUITE #101, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2024-02-08 | 2025-02-05 | Address | 10 COLVIN AVENUE,, STE #101, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2020-11-20 | 2024-02-08 | Address | 26 CARVILLE LANE, EAST GREENBUSH, NY, 12061, USA (Type of address: Registered Agent) |
2020-11-20 | 2024-02-08 | Address | 26 CARVILLE LANE, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process) |
2020-10-07 | 2020-11-20 | Address | 4922 MERRICK RD., MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312002918 | 2025-03-06 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-03-06 |
250205004345 | 2025-01-29 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2025-01-29 |
240208001080 | 2024-02-07 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-07 |
201120000059 | 2020-11-20 | CERTIFICATE OF CHANGE | 2020-11-20 |
201007010155 | 2020-10-07 | ARTICLES OF ORGANIZATION | 2020-10-07 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State