Search icon

TASTY HUT NORTHEAST, LLC

Company Details

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

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Licenses

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

History

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)

Filings

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