Name: | MANSIONS OF GLORY HOSPITALITY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Aug 2021 (4 years ago) |
Entity Number: | 6238857 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 68 w 10th st, apt 35, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 68 w 10th st, apt 35, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-128317 | Alcohol sale | 2023-05-09 | 2023-05-09 | 2025-04-30 | 53 SPRING ST, NEW YORK, New York, 10012 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-09 | 2023-09-08 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2021-08-09 | 2023-09-08 | Address | 68 w 10th st, apt 35, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231128013433 | 2023-09-29 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-09-29 |
230908003255 | 2023-09-08 | BIENNIAL STATEMENT | 2023-08-01 |
210809000946 | 2021-08-09 | ARTICLES OF ORGANIZATION | 2021-08-09 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State