Entity Number 5505805
Status Active
NameKLOCKE ESTATE DISTILLERY, LLC
CountyColumbia
Date of registration 04 Mar 2019 (6 years ago) 04 Mar 2019
Legal typeDOMESTIC LIMITED LIABILITY COMPANY
Place of FormationNew York
Address 2678 County Route 27, Hudson, NY, United States, 12534
Address ZIP code 12534
JOHN FRISHKOPF
DOS Process Agent
2678 County Route 27, Hudson, NY, United States, 12534
REGISTERED AGENT REVOKED
Agent
0340-24-216393
Alcohol sale
2024-06-05
2024-06-05
2026-05-31
2554 COUNTY RTE 27, CLAVERACK, NY, 12534
Restaurant
0340-24-216393-02
Alcohol sale
2024-06-05
2024-06-05
2026-05-31
2554 COUNTY RTE 27, CLAVERACK, NY, 12534
Additional Bar
0340-24-216393-01
Alcohol sale
2024-06-05
2024-06-05
2026-05-31
2554 COUNTY RTE 27, CLAVERACK, New York, 12534
Additional Bar
0056-22-223015
Alcohol sale
2022-09-29
2022-09-29
2025-08-31
2554 2678 COUNTY RTE 27, CLAVERACK, New York, 12534
Distiller Class D (Farm Distiller)
0032-22-200419
Alcohol sale
2022-09-29
2022-09-29
2025-08-31
2554 2678 COUNTY RTE 27, CLAVERACK, New York, 12534
Farm winery
0052-22-215727
Alcohol sale
2022-09-29
2022-09-29
2025-08-31
2554 2678 COUNTY RTE 27, CLAVERACK, New York, 12534
Distiller Class A-1 (Micro-distiller)
2020-05-06
2024-03-07
Address
2554 COUNTY ROUTE 27, CLAVERACK, NY, 12534, USA (Type of address: Service of Process)
2019-03-04
2020-05-06
Address
175 HUNT ROAD, HILLSDALE, NY, 12529, USA (Type of address: Registered Agent)
2019-03-04
2020-05-06
Address
175 HUNT ROAD, HILLSDALE, NY, 12529, USA (Type of address: Service of Process)
240307004170
2024-03-07
BIENNIAL STATEMENT
2024-03-07
210909001805
2021-09-09
BIENNIAL STATEMENT
2021-09-09
200506000266
2020-05-06
CERTIFICATE OF CHANGE
2020-05-06
191003000061
2019-10-03
CERTIFICATE OF AMENDMENT
2019-10-03
190508000206
2019-05-08
CERTIFICATE OF PUBLICATION
2019-05-08
190304010402
2019-03-04
ARTICLES OF ORGANIZATION
2019-03-04
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts