Name: | NYC YEOUL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Dec 2023 (a year ago) |
Entity Number: | 7209979 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 38 w 32nd st #1400, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
hand hospitality llc | DOS Process Agent | 38 w 32nd st #1400, NEW YORK, NY, United States, 10001 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-25-106787 | Alcohol sale | 2025-04-08 | 2025-04-08 | 2027-03-31 | 199 2nd Ave, New York, NY, 10003 | Restaurant |
0524-25-03461 | Alcohol sale | 2025-02-25 | 2025-02-25 | 2025-06-01 | 199 2nd Ave, New York, NY, 10003 | Temporary retail |
0524-24-37418 | Alcohol sale | 2024-11-27 | 2024-11-27 | 2025-02-27 | 199 2nd Ave, New York, NY, 10003 | Temporary retail |
0524-24-26470 | Alcohol sale | 2024-08-29 | 2024-08-29 | 2024-11-27 | 199 2nd Ave, New York, NY, 10003 | Temporary retail |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-29 | 2024-03-14 | Address | 90 STATE ST, ste 700 box 10, albany, NY, 12207, USA (Type of address: Service of Process) |
2023-12-20 | 2024-02-29 | Address | 90 STATE ST, ste 700 box 10, albany, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240314001101 | 2024-02-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-29 |
240229002116 | 2024-02-21 | CERTIFICATE OF PUBLICATION | 2024-02-21 |
231220003169 | 2023-12-20 | ARTICLES OF ORGANIZATION | 2023-12-20 |
Date of last update: 20 Mar 2025
Sources: New York Secretary of State