ALAMO YONKERS BUYER, LLC

Name: | ALAMO YONKERS BUYER, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Apr 2021 (4 years ago) |
Entity Number: | 6001727 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-115583 | Alcohol sale | 2022-10-06 | 2022-10-06 | 2024-09-30 | 2548 CENTRAL PARK AVE, YONKERS, New York, 10710 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-26 | 2025-04-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-04-12 | 2023-09-26 | Address | 200 BELLEVUE PARKWAY, SUITE 210, WILMINGTON, DE, 19809, USA (Type of address: Service of Process) |
2022-02-23 | 2023-04-12 | Address | 200 BELLEVUE PARKWAY, SUITE 210, WILMINGTON, DE, 19809, USA (Type of address: Service of Process) |
2021-04-29 | 2022-02-23 | Address | 200 BELLEVUE PARKWAY, SUITE 210, WILMINGTON, DE, 19809, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401047953 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230926004042 | 2023-09-26 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-26 |
230412001449 | 2023-04-12 | BIENNIAL STATEMENT | 2023-04-01 |
220223003425 | 2021-07-27 | CERTIFICATE OF PUBLICATION | 2021-07-27 |
210429000594 | 2021-04-29 | APPLICATION OF AUTHORITY | 2021-04-29 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State