400 WEST 14TH INC.

Name: | 400 WEST 14TH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 1996 (29 years ago) |
Entity Number: | 2021985 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 400 W 14TH ST, GROUND FL, NEW YORK, NY, United States, 10014 |
Address: | GASLIGHT, 400 W 14TH ST GROUND FL, NEW YORK, NY, United States, 10014 |
Contact Details
Phone +1 917-449-5558
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | GASLIGHT, 400 W 14TH ST GROUND FL, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
WILLIAM REDDY | Chief Executive Officer | 400 W 14TH ST, GROUND FL, NEW YORK, NY, United States, 10014 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1346493-DCA | Inactive | Business | 2010-03-10 | 2016-09-15 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-10 | 2010-04-29 | Address | 400 WEST 14TH ST, GROUND FL, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2000-04-25 | 2008-09-10 | Address | 400 WEST 14TH ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1998-06-03 | 2008-09-10 | Address | 400 W 14TH ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
1998-06-03 | 2008-09-10 | Address | 400 W 14TH ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
1996-04-22 | 2000-04-25 | Address | 400 WEST 14TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120619002519 | 2012-06-19 | BIENNIAL STATEMENT | 2012-04-01 |
100429002491 | 2010-04-29 | BIENNIAL STATEMENT | 2010-04-01 |
080910002838 | 2008-09-10 | BIENNIAL STATEMENT | 2008-04-01 |
080123002946 | 2008-01-23 | BIENNIAL STATEMENT | 2006-04-01 |
041025002480 | 2004-10-25 | BIENNIAL STATEMENT | 2004-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2322490 | SWC-CIN-INT | INVOICED | 2016-04-10 | 1576.2900390625 | Sidewalk Cafe Interest for Consent Fee |
2287213 | SWC-CON-ONL | INVOICED | 2016-02-27 | 24165.75 | Sidewalk Cafe Consent Fee |
2229220 | SWC-CONADJ | INVOICED | 2015-12-07 | 1565.3299560546875 | Sidewalk Cafe Consent Fee Manual Adjustment |
2043318 | SWC-CIN-INT | CREDITED | 2015-04-10 | 1565.3399658203125 | Sidewalk Cafe Interest for Consent Fee |
1990687 | SWC-CON-ONL | INVOICED | 2015-02-19 | 23997.759765625 | Sidewalk Cafe Consent Fee |
1921372 | SWC-CONADJ | INVOICED | 2014-12-22 | 1552.9300537109375 | Sidewalk Cafe Consent Fee Manual Adjustment |
1869826 | SWC-CON | INVOICED | 2014-10-31 | 445 | Petition For Revocable Consent Fee |
1787943 | SWC-CON | CREDITED | 2014-09-23 | 445 | Sidewalk Cafe Revocable Consent Fee |
1787942 | RENEWAL | INVOICED | 2014-09-23 | 510 | Two-Year License Fee |
1688501 | SWC-CIN-INT | CREDITED | 2014-05-23 | 1552.9200439453125 | Sidewalk Cafe Interest for Consent Fee |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State