Name: | PATZ & HALL PREMIUMCO LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Apr 2022 (3 years ago) |
Entity Number: | 6467003 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | PATZ & HALL PREMIUMCO LLC |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0036-23-224039 | Alcohol sale | 2023-02-10 | 2023-02-10 | 2026-01-31 | 21684 8TH ST E, SONOMA, California, 95476 | Direct Shipper |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-14 | 2024-06-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-05-14 | 2024-06-06 | Address | 80 State Street, Albany, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-04-26 | 2024-05-14 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-04-26 | 2024-05-14 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240606003646 | 2024-06-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-06 |
240514003143 | 2024-05-14 | BIENNIAL STATEMENT | 2024-05-14 |
220426001257 | 2022-04-25 | APPLICATION OF AUTHORITY | 2022-04-25 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State