Name: | TASTY HUT NORTHEAST, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Sep 2021 (3 years ago) |
Entity Number: | 6288593 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | Delaware |
Foreign Legal Name: | TASTY HUT NORTHEAST, LLC |
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 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0240-25-201514 | Alcohol sale | 2025-01-24 | 2025-01-24 | 2026-12-31 | 97-99 W Main Ave, Queensbury, NY, 12804 | Restaurant |
0240-25-201488 | Alcohol sale | 2025-01-24 | 2025-01-24 | 2026-12-31 | 8 Ballston Ave, Saratoga Springs, New York, 12866 | Restaurant |
0240-25-201380 | Alcohol sale | 2025-01-23 | 2025-01-23 | 2026-12-31 | 2 Mang Dr, Sidney, NY, 13838 | Restaurant |
0240-25-201191 | Alcohol sale | 2025-01-21 | 2025-01-21 | 2026-12-31 | 354 Broadway # 4, Fort Edward, New York, 12828 | Restaurant |
0524-24-25609 | Alcohol sale | 2024-08-22 | 2024-08-22 | 2024-11-20 | 2 Mang Dr, Sidney, NY, 13838 | Temporary retail |
0524-24-23998 | Alcohol sale | 2024-08-06 | 2024-08-06 | 2024-11-04 | 97-99 W Main Ave, Queensbury, NY, 12804 | Temporary retail |
0524-24-24000 | Alcohol sale | 2024-08-06 | 2024-08-06 | 2024-11-04 | 354 Broadway # 4, Fort Edward, NY, 12828 | Temporary retail |
0524-24-23995 | Alcohol sale | 2024-08-06 | 2024-08-06 | 2024-11-04 | 8 Ballston Ave, Saratoga Springs, NY, 12866 | Temporary retail |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-29 | 2023-10-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-12-09 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-09-24 | 2021-12-09 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231004001416 | 2023-10-04 | BIENNIAL STATEMENT | 2023-09-01 |
220929012091 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
211209002908 | 2021-12-09 | CERTIFICATE OF PUBLICATION | 2021-12-09 |
210924002070 | 2021-09-24 | APPLICATION OF AUTHORITY | 2021-09-24 |
Date of last update: 28 Jan 2025
Sources: New York Secretary of State