Name: | SAG HARBOR TAVERN, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jun 2022 (3 years ago) |
Entity Number: | 6513272 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 80 pine street, suite 3202, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 80 pine street, suite 3202, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-139030 | Alcohol sale | 2023-10-02 | 2023-10-02 | 2025-09-30 | 26 BAY ST, SAG HARBOR, New York, 11963 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-12 | 2025-02-14 | Address | 80 pine street, suite 3202, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2025-02-12 | 2025-02-14 | Name | SAG HARBOR KITCHEN, LLC |
2025-01-07 | 2025-02-12 | Address | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2024-12-03 | 2025-01-07 | Address | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2024-12-03 | 2025-01-07 | Address | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2022-09-08 | 2024-12-03 | Address | 26 BAY STREET, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process) |
2022-06-16 | 2025-02-12 | Name | SAG HARBOR TAVERN, LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250214002935 | 2025-02-13 | CERTIFICATE OF AMENDMENT | 2025-02-13 |
250212001979 | 2025-02-11 | CERTIFICATE OF AMENDMENT | 2025-02-11 |
250107003037 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
241203000451 | 2024-11-14 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-14 |
220908001381 | 2022-09-08 | CERTIFICATE OF PUBLICATION | 2022-09-08 |
220616000081 | 2022-06-16 | ARTICLES OF ORGANIZATION | 2022-06-16 |
Date of last update: 04 Mar 2025
Sources: New York Secretary of State