Search icon

HOST 132, LLC

Company Details

Name: HOST 132, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Aug 2022 (3 years ago)
Entity Number: 6568152
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 state street, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 state street, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 state street, ALBANY, NY, 12207

Licenses

Number Type Date Last renew date End date Address Description
0340-25-101060 Alcohol sale 2025-01-17 2025-01-17 2026-12-31 132 2nd Ave, New York, NY, 10003 Restaurant
0340-25-101060-01 Alcohol sale 2025-01-17 2025-01-17 2026-12-31 132 2nd Ave, New York, New York, 10003 Additional Bar
0524-24-36551 Alcohol sale 2024-11-19 2024-11-19 2025-01-19 132 2nd Ave, New York, NY, 10003 Temporary retail
0524-24-36550 Alcohol sale 2024-11-19 2024-11-19 2025-01-19 132 2nd Ave, New York, NY, 10003 Temporary retail
0524-24-25725 Alcohol sale 2024-08-23 2024-08-23 2024-11-19 132 2nd Ave, New York, NY, 10003 Temporary retail
0524-24-25588 Alcohol sale 2024-08-21 2024-08-21 2024-11-19 132 2nd Ave, New York, NY, 10003 Temporary retail
0524-24-14921 Alcohol sale 2024-05-23 2024-05-23 2024-08-21 132 2nd Ave, New York, NY, 10003 Temporary retail
0524-24-14920 Alcohol sale 2024-05-23 2024-05-23 2024-08-21 132 2nd Ave, New York, New York, 10003 Temporary retail

History

Start date End date Type Value
2023-12-14 2024-08-02 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-12-14 2024-08-02 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-10-26 2023-12-14 Address 242 west 30th street, suite 306, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2022-08-24 2022-10-26 Address 242 west 30th street, suite 306, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2022-08-22 2022-08-24 Address 242 west 30th street, suite 306, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802000749 2024-08-02 BIENNIAL STATEMENT 2024-08-02
231214003200 2023-12-13 CERTIFICATE OF CHANGE BY ENTITY 2023-12-13
221026000375 2022-10-25 CERTIFICATE OF PUBLICATION 2022-10-25
220824000225 2022-08-23 CERTIFICATE OF AMENDMENT 2022-08-23
220822001212 2022-08-19 ARTICLES OF ORGANIZATION 2022-08-19

Date of last update: 21 Mar 2025

Sources: New York Secretary of State