North End Pizza & Bar LLC

Domestic Limited Liability Company · 50 Auert Ave Ste 6, Utica, NY 13502

Overview

NORTH END PIZZA & BAR LLC (DOS #7441503) is a Domestic Limited Liability Company in Utica, New York registered with the New York State Department of State (NYSDOS). The business entity was initially filed on October 14, 2024. The registered business location is at 50 Auert Ave Ste 6, Utica, NY 13502. The DOS process location is North End Pizza & Bar LLC at 50 Auert Ave Ste 6, Utica, NY 13502. The registered agent is Albert I. Whiteley at 50 Auert Ave Ste 6, Utica, New York 13502.

Business Entity Information

DOS ID7441503
Current Entity NameNORTH END PIZZA & BAR LLC
CountyOneida
JurisdictionNew York
Entity TypeDOMESTIC LIMITED LIABILITY COMPANY
Initial DOS Filing Date2024-10-14
DOS Process NameNORTH END PIZZA & BAR LLC
DOS Process Address50 Auert Ave Ste 6
Utica
NY 13502

Registered Agent Information

Registered Agent NameAlbert I. Whiteley
Registered Agent Address50 Auert Ave Ste 6
Utica
New York 13502

Lastest Filing Information

Filing Number241014001841
Filing TypeARTICLES OF ORGANIZATION
Mod Cert Code01DA A
Approved Date2024-10-14
Filing Date2024-10-14
Entity TypeDOMESTIC LIMITED LIABILITY COMPANY
Current Entity NameNORTH END PIZZA & BAR LLC
Effective Date2024-10-14
DurationPERPETUAL
Law SectionLIMITED LIABILITY COMPANY LAW - 203 LIMITED LIABILITY COMPANY LAW
CountyOneida
JurisdictionNY
Filer NameLEGALZOOM.COM, INC.
Filer Address101 N Brand Blvd
11th Floor
Glendale
CA 91203
DOS Process NameTHE LLC
DOS Process Address50 Auert Ave Ste 6
Utica
NY 13502

Entity Name History

Filing DateEntity NameFiling NumberTypeStatus
2024-10-14NORTH END PIZZA & BAR LLC241014001841ActualActive

Entity Address History

Filing DateAddress TypeAddress NameAddressFiling Number
2024-10-14Service of ProcessTHE LLC50 Auert Ave Ste 6, Utica, NY 13502241014001841

Location Information

Street Address 50 Auert Ave Ste 6
CityUtica
StateNY
Zip Code13502

Corporations in the same zip code

Address: 2600 Sunset Ave, Utica, NY 13502
Registered Agent Name: CODY JAMES LAWSON
DOS Process Name: CODY JAMES LAWSON
Initial DOS Filing Date: 2024-12-07
Address: 1707 oriskany steret w., suite 100, Utica, NY 13502
Initial DOS Filing Date: 2024-12-24
Address: 220 Richardson Ave, Utica, NY 13502
DOS Process Name: Brandyn miller
Initial DOS Filing Date: 2025-01-01
Address: 1022 Downer Ave, 2sf, Utica, NY 13502
Initial DOS Filing Date: 2024-12-26
Address: 1500 Genesee St, Utica, NY 13502
Initial DOS Filing Date: 2024-12-17
Address: 1003 Lamb St, Utica, NY 13502
Registered Agent Name: Calvin Lamar Holliman Best
DOS Process Name: Calvin Lamar Holliman Best
Initial DOS Filing Date: 2024-12-20
Address: 100 Roosevelt Dr, Utica, NY 13502
Initial DOS Filing Date: 2024-12-16
Address: 7480 Crooked Brook Road, Deerfield, NY 13502
Initial DOS Filing Date: 2025-01-08
Address: 600 Dawes Avenue, Utica, NY 13502
DOS Process Name: Brittney Hammett
Initial DOS Filing Date: 2024-12-18
Address: 200 seward avenue, Utica, NY 13502
Initial DOS Filing Date: 2024-12-16
Find all corporations in the same zip code

Similar Entities

Corporations with similar names

Address: 60 Terry Rd, Smithtown, NY 11787
Initial DOS Filing Date: 2024-05-03
Address: 1251 Bedford Ave 5C, Brooklyn, NY 11216
DOS Process Name: PREPARED FOOD AND RESTAURANT
Initial DOS Filing Date: 2024-05-09
Address: c/o Orlando Foods, 51 East Spring Valley Road, Maywood, NJ 07677
DOS Process Name: Frederick Mortati
Initial DOS Filing Date: 2024-11-12
Address: 552 Old Country Road, Plainview, NY 11803
Registered Agent Name: Anner Ulloa
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2022-10-17
Address: 2449 27th St, Apt 1, Astoria, NY 11102
DOS Process Name: MAXIMINO JUAN LOPEZ
Initial DOS Filing Date: 2024-07-29
Address: 266 Cherry Valley Avenue, Apt. A1, Garden City, NY 11530
Initial DOS Filing Date: 2023-06-09
Address: 151-46 17th Road, Whitestone, NY 11357
Initial DOS Filing Date: 2024-11-12
Address: 14 Douglas Rd, Hyde Park, NY 12538
Registered Agent Name: LUIGI NARDI
DOS Process Name: LUIGI NARDI
Initial DOS Filing Date: 2024-03-20
Address: 8569 n. main street, Eden, NY 14057
Initial DOS Filing Date: 2022-05-10
Address: 6 Chambers Rd., West Seneca, NY 14224
Initial DOS Filing Date: 2023-02-07

Comment

Please leave your review and comments here.


Dataset Information

This dataset includes about three million business entities and corporations registered with New York State Department of State (NYSDOS). The Department of State keeps a record of every filing for every incorporated business in the state of New York. Each business entity is registered with DOS ID, business legal name, type, filing date, registered agent name, office address, etc.

SubjectBusiness and Economy
JurisdictionState of New York
Data ProviderNew York State Department of State (NYSDOS)
Sourcedata.ny.gov

Dataset Details

The New York State Department of State, one of the oldest and most diverse agencies in state government, works to make New York a more welcoming, equitable, and prosperous place for all who call it home. Established in 1778, and known as the Keeper of Records for more than two centuries, the Department improves the quality of life for all New Yorkers by providing a myriad of essential services and programs to local governments, businesses, community organizations and citizens. Business corporations, not-for-profit corporations, limited liability companies and limited partnerships must file a formation document with the New York State Department of State in order to do business within the State of New York. Each corporate, limited liability company or limited partnership name must be unique.

Out-of-state corporations which choose to do business in New York State must file with the Department of State an application for authority. If the entity name is not distinguishable from the name of all other entities on file with the Department of State, the corporation must use a fictitious name which, likewise, must be distinguishable from the name of all other entities on file with the Department of State. With some exceptions, each business corporation must submit a statement every two years verifying their service of process address and identifying the name and address of the chief executive officer of the corporation and the address of the principal executive office of the corporation. Limited liability companies must submit a statement every two years that verifies the service of process address.

This Corporation and Business Entity Database includes business and not for profit corporations, limited partnerships, limited liability companies, limited liability partnerships, and other miscellaneous businesses. The database also includes assumed name filings for corporations, limited liability companies and limited partnerships. Each business entity is registered with DOS ID, business legal name, entity type, filing date, registered agent name and address, officer name and address, office address, etc.

To give New Yorkers the access they deserve to government data and information, Governor Andrew M. Cuomo launched the Open NY initiative in March 2013 and signed Executive Order 95. It directs state agencies to identify, catalog, and publish their data on the state's open data website administered by the Office of Information Technology Services (ITS). Open NY increases transparency, improves government performance, empowers New Yorkers to participate in government, and encourages research and economic opportunities statewide.